Name: | NANIGANS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2012 (13 years ago) |
Entity Number: | 4270108 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 50 MILK STREET, 10TH FLOOR, BOSTON, MA, United States, 02109 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRIAN EBERMAN | Chief Executive Officer | 50 MILK STREET, 10TH FLOOR, BOSTON, MA, United States, 02109 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-07-29 | Address | 100 SUMMER STREET, 31ST FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-07-29 | Address | 50 MILK STREET, 10TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2019-03-27 | 2024-07-29 | Address | 100 SUMMER STREET, 31ST FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-10 | 2019-03-27 | Address | 60 STATE STREET, 12TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2015-02-10 | 2019-03-27 | Address | 60 STATE STREET, 12TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Principal Executive Office) |
2012-07-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729000754 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
220711000419 | 2022-07-11 | BIENNIAL STATEMENT | 2022-07-01 |
210922000622 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
190327060316 | 2019-03-27 | BIENNIAL STATEMENT | 2018-07-01 |
SR-61083 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160708006167 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
150210006427 | 2015-02-10 | BIENNIAL STATEMENT | 2014-07-01 |
120712000676 | 2012-07-12 | APPLICATION OF AUTHORITY | 2012-07-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State