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
Name | Role | Address |
---|---|---|
AARON NUCCITELLI | Agent | 428 MCGRATH BLVD., FISHKILL, NY, 12524 |
Name | Role | Address |
---|---|---|
JOSEPH HARPER | Chief Executive Officer | 183 BLUE HILL RD, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
NHN SERVICES, INC. | DOS Process Agent | PO BOX 54284, PHOENIX, AZ, United States, 85078 |
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) |
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