Search icon

NANOS RESEARCH CORPORATION (AMERICA)

Company claim

Is this your business?

Get access!

Company Details

Name: NANOS RESEARCH CORPORATION (AMERICA)
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 2011 (14 years ago)
Date of dissolution: 28 Aug 2015
Entity Number: 4152185
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 70 NIAGARA STREET, SUITE 605, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 100

Share Par Value 1

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
JOHN J NANOS Chief Executive Officer 70 NIAGARA STREET, SUITE 605, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-10-12 2012-10-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-10-12 2012-10-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102965 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102964 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150828000214 2015-08-28 CERTIFICATE OF DISSOLUTION 2015-08-28
140213006082 2014-02-13 BIENNIAL STATEMENT 2013-10-01
121019000493 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State