Name: | NATHAN & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 2000 (25 years ago) |
Entity Number: | 2577031 |
ZIP code: | 37804 |
County: | Greene |
Place of Formation: | New York |
Address: | 705 BRENTWOOD DRIVE, MARYVILLE, TN, United States, 37804 |
Principal Address: | 138 GRANDVIEW AVENUE, CATSKILL, NY, United States, 12414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATHAN FRENCH | DOS Process Agent | 705 BRENTWOOD DRIVE, MARYVILLE, TN, United States, 37804 |
Name | Role | Address |
---|---|---|
NATHAN FRENCH | Chief Executive Officer | 138 GRANDVIEW AVENUE, CATSKILL, NY, United States, 12414 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-08 | 2014-11-10 | Address | 138 GRANDVIEW AVENUE, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
2010-12-08 | 2014-11-10 | Address | 138 GRANDVIEW AVENUE / APT A, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office) |
2008-12-10 | 2010-12-08 | Address | 138 GRANDVIEW AVENUE, APT A, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office) |
2006-11-09 | 2010-12-08 | Address | 138 GRANDVIEW AVE, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
2006-11-09 | 2010-12-08 | Address | 138 GRANDVIEW AVE, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161118006210 | 2016-11-18 | BIENNIAL STATEMENT | 2016-11-01 |
141110006233 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121116006257 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
101208002050 | 2010-12-08 | BIENNIAL STATEMENT | 2010-11-01 |
081210002962 | 2008-12-10 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State