Search icon

NANCY MEYERS PRESTON LTD.

Company Details

Name: NANCY MEYERS PRESTON LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2005 (20 years ago)
Entity Number: 3168874
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 5 FIORE CIRCLE, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID W. MEYERS, ESQ. Agent MEYERS & MEYERS, LLP, 1734 WESTERN AVENUE, ALBANY, NY, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 FIORE CIRCLE, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
NANCY MEYERS PRESTON Chief Executive Officer 5 FIORE CIRCLE, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 5 FIORE CIRCLE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2007-02-20 2025-02-03 Address 5 FIORE CIRCLE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2005-02-25 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-25 2025-02-03 Address MEYERS & MEYERS, LLP, 1734 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Registered Agent)
2005-02-25 2025-02-03 Address 5 FIORE CIRCLE, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002748 2025-02-03 BIENNIAL STATEMENT 2025-02-03
170201007106 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006480 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130227006251 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110318002365 2011-03-18 BIENNIAL STATEMENT 2011-02-01
090204003015 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070220002424 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050225000020 2005-02-25 CERTIFICATE OF INCORPORATION 2005-02-25

Date of last update: 11 Mar 2025

Sources: New York Secretary of State