Search icon

MY DOG NACHI LTD.

Company Details

Name: MY DOG NACHI LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2001 (24 years ago)
Entity Number: 2628856
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 222 East 44th Street, Apt. 23H, New York, NY, United States, 10017
Principal Address: 222 EAST 44TH STREET, APT. 23H, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYNDA VALDEZ Chief Executive Officer 222 EAST 44TH STREET, APT. 23H, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
LYNDA VALDEZ DOS Process Agent 222 East 44th Street, Apt. 23H, New York, NY, United States, 10017

History

Start date End date Type Value
2023-04-16 2023-04-16 Address 222 EAST 44TH STREET, APT. 23H, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-04-01 2023-04-16 Address 222 EAST 44TH STREET, APT. 23H, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-04-29 2021-04-01 Address 222 EAST 44TH STREET, APT. 23H, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-04-29 2023-04-16 Address 222 EAST 44TH STREET, APT. 23H, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-04-28 2019-04-29 Address 205 EAST 92ND STREET, APT. 23B, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2017-04-28 2019-04-29 Address 205 EAST 92ND STREET, APT. 23B, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2017-04-28 2019-04-29 Address 205 EAST 92ND STREET, APT. 23B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2015-04-20 2017-04-28 Address 1214 FIFTH AVE., APT. 45F, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2015-04-20 2017-04-28 Address 1214 FIFTH AVE., APT.45F, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2015-04-20 2017-04-28 Address 1214 FIFTH AVE., APT. 45F, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230416007876 2023-04-16 BIENNIAL STATEMENT 2023-04-01
210401061621 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190429060144 2019-04-29 BIENNIAL STATEMENT 2019-04-01
170428006111 2017-04-28 BIENNIAL STATEMENT 2017-04-01
150420006258 2015-04-20 BIENNIAL STATEMENT 2015-04-01
130523006312 2013-05-23 BIENNIAL STATEMENT 2013-04-01
110624002360 2011-06-24 BIENNIAL STATEMENT 2011-04-01
090416002679 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070502002552 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050627002153 2005-06-27 BIENNIAL STATEMENT 2005-04-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State