NASH PRINTING, INC.

Name: | NASH PRINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 2003 (22 years ago) |
Entity Number: | 2890804 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | SIR SPEEDY, 101 DUPONT STREET, PLAINVIEW, NY, United States, 11803 |
Address: | 101 DUPONT STREET STE 2, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 DUPONT STREET STE 2, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
NOOR BAQUERI | Chief Executive Officer | 101 DUPONT STREET, SUITE 2, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 101 DUPONT STREET, SUITE 2, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-13 | 2025-04-04 | Address | 101 DUPONT STREET, SUITE 2, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2023-10-13 | Address | 101 DUPONT STREET, SUITE 2, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2025-04-04 | Address | 101 DUPONT STREET STE 2, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404001761 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
231013001980 | 2023-10-13 | BIENNIAL STATEMENT | 2023-04-01 |
131205002188 | 2013-12-05 | BIENNIAL STATEMENT | 2013-04-01 |
070418002579 | 2007-04-18 | BIENNIAL STATEMENT | 2007-04-01 |
050513002751 | 2005-05-13 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State