Name: | NADEAU DESIGN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2003 (22 years ago) |
Entity Number: | 2855320 |
ZIP code: | 13340 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 299 GATES RD, FRANKFORT, NY, United States, 13340 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NADEAU DESIGN ASSOCIATES, INC. | DOS Process Agent | 299 GATES RD, FRANKFORT, NY, United States, 13340 |
Name | Role | Address |
---|---|---|
RICHARD P NADEAU | Chief Executive Officer | 299 GATES RD, FRANKFORT, NY, United States, 13340 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-28 | 2017-01-18 | Address | 299 GATES RD, FRANKFORT, NY, 13504, USA (Type of address: Service of Process) |
2003-01-10 | 2015-01-28 | Address | P.O. BOX 4400, UTICA, NY, 13504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170118006444 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
150128006298 | 2015-01-28 | BIENNIAL STATEMENT | 2015-01-01 |
130109006697 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110209002477 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
090116002463 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
061221002050 | 2006-12-21 | BIENNIAL STATEMENT | 2007-01-01 |
050218002095 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
030110000641 | 2003-01-10 | CERTIFICATE OF INCORPORATION | 2003-01-10 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State