Search icon

NACER TECHNOLOGIES INC.

Company Details

Name: NACER TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4091033
ZIP code: 10005
County: Bronx
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3108 WILKINSON AVE, APT 2A, BRONX, NY, United States, 10461

Shares Details

Shares issued 15000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GEORGE P. TAYLOR Chief Executive Officer 3108 WILKINSON AVE, APT 2A, BRONX, NY, United States, 10461

History

Start date End date Type Value
2011-05-06 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-05-06 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102662 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102663 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2196273 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
150507006023 2015-05-07 BIENNIAL STATEMENT 2015-05-01
130524002410 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110506000507 2011-05-06 CERTIFICATE OF INCORPORATION 2011-05-06

Date of last update: 02 Feb 2025

Sources: New York Secretary of State