Search icon

NAN, LLC

Company Details

Name: NAN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2001 (24 years ago)
Entity Number: 2651155
ZIP code: 11743
County: New York
Place of Formation: New York
Address: 755, SUITE 200, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
N PAKH DOS Process Agent 755, SUITE 200, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2013-07-11 2024-11-12 Address 175 WEST CARVER ST, SUITE 200, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2004-01-23 2013-07-11 Address 175 WEST CARVER ST SUITE 200, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2001-06-15 2004-01-23 Address 225 BROADWAY, SUITE 500, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112000097 2024-11-12 BIENNIAL STATEMENT 2024-11-12
180220006057 2018-02-20 BIENNIAL STATEMENT 2017-06-01
150910006193 2015-09-10 BIENNIAL STATEMENT 2015-06-01
130711006576 2013-07-11 BIENNIAL STATEMENT 2013-06-01
091027002948 2009-10-27 BIENNIAL STATEMENT 2009-06-01
070622002344 2007-06-22 BIENNIAL STATEMENT 2007-06-01
050808002395 2005-08-08 BIENNIAL STATEMENT 2005-06-01
040123002358 2004-01-23 BIENNIAL STATEMENT 2003-06-01
020128000414 2002-01-28 AFFIDAVIT OF PUBLICATION 2002-01-28
020128000409 2002-01-28 AFFIDAVIT OF PUBLICATION 2002-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202931 Other Personal Property Damage 2022-04-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 221000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-08
Termination Date 2022-07-13
Date Issue Joined 2022-05-23
Section 1332
Sub Section PD
Status Terminated

Parties

Name IRONSHORE INDEMNITY INC.
Role Plaintiff
Name NAN, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State