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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PHILIP CARLSON | Chief Executive Officer | 101 MERRITT SEVEN, NORWALK, CT, United States, 06851 |
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) |
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