Name: | NASH CONTRACTING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Sep 2003 (22 years ago) |
Date of dissolution: | 28 Feb 2019 |
Entity Number: | 2955967 |
ZIP code: | 08324 |
County: | Queens |
Place of Formation: | New Jersey |
Address: | 12 CAMBRIDGE RD, KENDALL PARK, NJ, United States, 08324 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 12 CAMBRIDGE RD, KENDALL PARK, NJ, United States, 08324 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-25 | 2009-10-30 | Address | 12 CAMBRIDGE RD, KENDALL PARK, NJ, 08824, USA (Type of address: Service of Process) |
2005-10-04 | 2007-10-25 | Address | 12 CAMBRIDGE RD, KENDALL PARK, NJ, 08824, USA (Type of address: Service of Process) |
2003-09-19 | 2005-10-04 | Address | 3240 EAST STATE STREET EXT, HAMILTON, NJ, 08619, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190228000076 | 2019-02-28 | CERTIFICATE OF TERMINATION | 2019-02-28 |
091030002651 | 2009-10-30 | BIENNIAL STATEMENT | 2009-09-01 |
071025002347 | 2007-10-25 | BIENNIAL STATEMENT | 2007-09-01 |
051004002289 | 2005-10-04 | BIENNIAL STATEMENT | 2005-09-01 |
030919000224 | 2003-09-19 | APPLICATION OF AUTHORITY | 2003-09-19 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State