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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GEORGE P. TAYLOR | Chief Executive Officer | 3108 WILKINSON AVE, APT 2A, BRONX, NY, United States, 10461 |
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) |
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