Search icon

NASH ROAD LAND CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NASH ROAD LAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1977 (48 years ago)
Date of dissolution: 23 Mar 2007
Entity Number: 426928
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 712 FIFTH AVE 8TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT LENTHE Chief Executive Officer 712 FIFTH AVE 8TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ROBERT LENTHE DOS Process Agent 712 FIFTH AVE 8TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-03-30 2005-05-04 Address 645 MADISON AVE, SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-03-30 2005-05-04 Address 645 MADISON AVE, SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-03-25 2005-05-04 Address 645 MADISON AVE, STE 500, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-03-25 1999-03-30 Address 645 MADISON AVE, STE 500, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-05-13 1997-03-25 Address 645 MADISON AVENUE, SUITE 1010, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20091103007 2009-11-03 ASSUMED NAME CORP INITIAL FILING 2009-11-03
070323001081 2007-03-23 CERTIFICATE OF DISSOLUTION 2007-03-23
050504002856 2005-05-04 BIENNIAL STATEMENT 2005-03-01
030312002385 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010411002148 2001-04-11 BIENNIAL STATEMENT 2001-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State