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
Name | Role | Address |
---|---|---|
DAVID W. MEYERS, ESQ. | Agent | MEYERS & MEYERS, LLP, 1734 WESTERN AVENUE, ALBANY, NY, 12203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 FIORE CIRCLE, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
NANCY MEYERS PRESTON | Chief Executive Officer | 5 FIORE CIRCLE, LATHAM, NY, United States, 12110 |
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) |
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