DRX NASSAU, INC.

Name: | DRX NASSAU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2011 (14 years ago) |
Entity Number: | 4136117 |
ZIP code: | 11579 |
County: | Nassau |
Place of Formation: | New York |
Address: | 267 GLEN AVENUE, SEA CLIFF, NY, United States, 11579 |
Principal Address: | 81 JOHNSON PLACE, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRANT KLETTER | Chief Executive Officer | 81 JOHNSON PLACE, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 267 GLEN AVENUE, SEA CLIFF, NY, United States, 11579 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-16 | 2025-06-04 | Address | 267 GLEN AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process) |
2013-10-31 | 2025-06-04 | Address | 81 JOHNSON PLACE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2011-08-29 | 2016-06-16 | Address | C/O BLODNICK, FAZIO & ASSOC., 1325 FRANKLIN AVE., STE. 555, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2011-08-29 | 2025-05-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604002386 | 2025-05-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-27 |
160620000579 | 2016-06-20 | COURT ORDER | 2016-06-20 |
160616000040 | 2016-06-16 | CERTIFICATE OF CHANGE | 2016-06-16 |
141208000798 | 2014-12-08 | CERTIFICATE OF DISSOLUTION | 2014-12-08 |
131031006247 | 2013-10-31 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State