Name: | NATHAN NEGRIN & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1972 (53 years ago) |
Date of dissolution: | 03 Jul 2006 |
Entity Number: | 320745 |
ZIP code: | 11572 |
County: | New York |
Place of Formation: | New York |
Address: | 3259 PERRY AVE, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 50
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3259 PERRY AVE, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
DAVID NEGRIN | Chief Executive Officer | 3259 PERRY AVE, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-12 | 1998-01-28 | Address | 3259 PERRY AVENUE, OCEANSIDE, NY, 11572, 4233, USA (Type of address: Chief Executive Officer) |
1995-06-12 | 1998-01-28 | Address | 3259 PERRY AVENUE, OCEANSIDE, NY, 11572, 4233, USA (Type of address: Principal Executive Office) |
1995-06-12 | 1998-01-28 | Address | 3259 PERRY AVENUE, OCEANSIDE, NY, 11572, 4233, USA (Type of address: Service of Process) |
1972-01-03 | 1995-06-12 | Address | 253 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060703000371 | 2006-07-03 | CERTIFICATE OF DISSOLUTION | 2006-07-03 |
060303002550 | 2006-03-03 | BIENNIAL STATEMENT | 2006-01-01 |
C347285-1 | 2004-05-12 | ASSUMED NAME CORP INITIAL FILING | 2004-05-12 |
040112002566 | 2004-01-12 | BIENNIAL STATEMENT | 2004-01-01 |
011218002548 | 2001-12-18 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State