NANCEE ADMINISTRATIVE SERVICES, INC.

Name: | NANCEE ADMINISTRATIVE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1998 (27 years ago) |
Date of dissolution: | 13 May 2015 |
Entity Number: | 2308806 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 1331 71ST STREET, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY MAZZONE | Chief Executive Officer | 1331 71ST STREET, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
NANCEE ADMINISTRATIVE SERVICES, INC. | DOS Process Agent | 1331 71ST STREET, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-22 | 2014-10-16 | Address | 1327 67TH STREET / #2A, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
2006-09-22 | 2014-10-16 | Address | 1327 67TH STREET / #2A, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2006-09-22 | 2014-10-16 | Address | 1327 67TH STREET / #2A, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2000-10-03 | 2006-09-22 | Address | 1327 67TH ST / #2A, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2000-10-03 | 2006-09-22 | Address | 1327 67TH ST / #2A, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150513000144 | 2015-05-13 | CERTIFICATE OF DISSOLUTION | 2015-05-13 |
141016006164 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
121016002218 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
101015002035 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
080930002931 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State