Search icon

NHN SERVICES, INC.

Company Details

Name: NHN SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 2005 (19 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3253307
ZIP code: 85078
County: Dutchess
Place of Formation: New York
Principal Address: 183 BLUE HILL RD, HOPEWELL JUNCTION, NY, United States, 12533
Address: PO BOX 54284, PHOENIX, AZ, United States, 85078

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
AARON NUCCITELLI Agent 428 MCGRATH BLVD., FISHKILL, NY, 12524

Chief Executive Officer

Name Role Address
JOSEPH HARPER Chief Executive Officer 183 BLUE HILL RD, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
NHN SERVICES, INC. DOS Process Agent PO BOX 54284, PHOENIX, AZ, United States, 85078

History

Start date End date Type Value
2019-09-09 2021-10-20 Address PO BOX 54284, PHOENIX, AZ, 85078, USA (Type of address: Service of Process)
2013-09-16 2021-10-20 Address 183 BLUE HILL RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2013-09-16 2019-09-09 Address 183 BLUE HILL RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2013-04-04 2013-09-16 Address 231 BLUE HILL RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
2013-04-04 2013-09-16 Address 231 BLUE HILL RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2013-04-04 2013-09-16 Address 231 BLUE HILL RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2007-11-05 2013-04-04 Address 428 MCGRATH BLVD, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2007-11-05 2013-04-04 Address 428 MCGRATH BLVD, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2005-09-08 2021-10-20 Address 428 MCGRATH BLVD., FISHKILL, NY, 12524, USA (Type of address: Registered Agent)
2005-09-08 2013-04-04 Address 428 MCGRATH BLVD., FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211020002774 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190909060665 2019-09-09 BIENNIAL STATEMENT 2019-09-01
171026006085 2017-10-26 BIENNIAL STATEMENT 2017-09-01
130916006663 2013-09-16 BIENNIAL STATEMENT 2013-09-01
130404006506 2013-04-04 BIENNIAL STATEMENT 2011-09-01
090915002499 2009-09-15 BIENNIAL STATEMENT 2009-09-01
071105002463 2007-11-05 BIENNIAL STATEMENT 2007-09-01
050908000391 2005-09-08 CERTIFICATE OF INCORPORATION 2005-09-08

Date of last update: 22 Feb 2025

Sources: New York Secretary of State