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
Name | Role | Address |
---|---|---|
LYNDA VALDEZ | Chief Executive Officer | 222 EAST 44TH STREET, APT. 23H, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LYNDA VALDEZ | DOS Process Agent | 222 East 44th Street, Apt. 23H, New York, NY, United States, 10017 |
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) |
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