Search icon

NANOMAS TECHNOLOGIES, INC.

Company Details

Name: NANOMAS TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3544628
ZIP code: 13760
County: Broome
Place of Formation: Delaware
Address: 1093 CLARK ST, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
JOHN J. HANNAFIN DOS Process Agent 1093 CLARK ST, ENDICOTT, NY, United States, 13760

Chief Executive Officer

Name Role Address
JOHN J HANNAFIN Chief Executive Officer 1093 CLARK ST, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2009-07-27 2011-08-26 Address 85 MURRAY HILL RD STE 2109, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
2007-07-18 2009-07-27 Address 85 MURRAY HILL RD, SUITE 2109, P.O. BOX 6000, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2179193 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
110826002305 2011-08-26 BIENNIAL STATEMENT 2011-07-01
090727003051 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070718000337 2007-07-18 APPLICATION OF AUTHORITY 2007-07-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCSB134108SU0490
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2008-06-13
Description:
DYE
Naics Code:
325131: INORGANIC DYE AND PIGMENT MANUFACTURING
Product Or Service Code:
6820: DYES

Date of last update: 28 Mar 2025

Sources: New York Secretary of State