Search icon

NATIONS FUND I, INC.

Company Details

Name: NATIONS FUND I, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 2010 (14 years ago)
Date of dissolution: 12 Jan 2015
Entity Number: 4021555
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 101 MERRITT SEVEN, NORWALK, CT, United States, 06851

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PHILIP CARLSON Chief Executive Officer 101 MERRITT SEVEN, NORWALK, CT, United States, 06851

History

Start date End date Type Value
2010-11-19 2011-10-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-11-19 2011-10-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150112000632 2015-01-12 CERTIFICATE OF TERMINATION 2015-01-12
141124006211 2014-11-24 BIENNIAL STATEMENT 2014-11-01
121127006236 2012-11-27 BIENNIAL STATEMENT 2012-11-01
111026000751 2011-10-26 CERTIFICATE OF CHANGE 2011-10-26
101119000223 2010-11-19 APPLICATION OF AUTHORITY 2010-11-19

Date of last update: 09 Mar 2025

Sources: New York Secretary of State