Search icon

NANCY LARSON PUBLISHERS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: NANCY LARSON PUBLISHERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2007 (18 years ago)
Branch of: NANCY LARSON PUBLISHERS, INC., Connecticut (Company Number 0770092)
Entity Number: 3482806
ZIP code: 12206
County: New York
Place of Formation: Connecticut
Principal Address: 27 TALCOTT FARM ROAD, OLD LYME, CT, United States, 06371
Address: 10 COLVIN AVE.,, Ste. 101, ALBANY, CT, United States, 12206

Chief Executive Officer

Name Role Address
NANCY A LARSON Chief Executive Officer 27 TALCOTT FARM ROAD, OLD LYME, CT, United States, 06371

DOS Process Agent

Name Role Address
C/O UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 COLVIN AVE.,, Ste. 101, ALBANY, CT, United States, 12206

Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent 10 COLVIN AVENUE,, SUITE #101, ALBANY, NY, 12206

History

Start date End date Type Value
2025-02-24 2025-02-24 Address PO BOX 688, OLD LYME, CT, 06371, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 27 TALCOTT FARM ROAD, OLD LYME, CT, 06371, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address PO BOX 688, OLD LYME, CT, 06371, USA (Type of address: Chief Executive Officer)
2024-09-19 2025-02-24 Address 27 TALCOTT FARM ROAD, OLD LYME, CT, 06371, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address 27 TALCOTT FARM ROAD, OLD LYME, CT, 06371, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250224002343 2025-02-24 BIENNIAL STATEMENT 2025-02-24
240919001014 2024-09-18 CERTIFICATE OF CHANGE BY ENTITY 2024-09-18
230316003890 2023-03-16 BIENNIAL STATEMENT 2023-02-01
210222060477 2021-02-22 BIENNIAL STATEMENT 2021-02-01
SR-113997 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State