Name: | NECTAR SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 2013 (12 years ago) |
Entity Number: | 4451218 |
ZIP code: | 11753 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 366 NORTH BROADWAY, JERICHO, NY, United States, 11753 |
Principal Address: | 366 NORTH BROADWAY, SUITE 201, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
NECTAR SERVICES CORP. | DOS Process Agent | 366 NORTH BROADWAY, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
DAVID GIANGANO | Chief Executive Officer | 579 ARCADIAN AVENUE, NORTH VALLEY STREAM, NY, United States, 11580 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-18 | 2024-09-18 | Address | 579 ARCADIAN AVENUE, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2024-09-18 | 2024-09-18 | Address | 366 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2024-09-18 | Address | 366 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2024-09-18 | Address | 366 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2023-07-27 | 2023-07-27 | Address | 366 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918002117 | 2024-09-18 | BIENNIAL STATEMENT | 2024-09-18 |
230727000313 | 2023-07-27 | BIENNIAL STATEMENT | 2021-08-01 |
190805060813 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
180320006090 | 2018-03-20 | BIENNIAL STATEMENT | 2017-08-01 |
161014000734 | 2016-10-14 | CERTIFICATE OF CHANGE | 2016-10-14 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State