NANMAR REALTY CORP.

Name: | NANMAR REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1978 (48 years ago) |
Date of dissolution: | 25 Apr 2007 |
Entity Number: | 465737 |
ZIP code: | 06776 |
County: | Nassau |
Place of Formation: | New York |
Address: | 39 MEADOWWOOD DRIVE, NEW MILFORD, CT, United States, 06776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY LIFSCHULTZ | Chief Executive Officer | 39 MEADOWWOOD DRIVE, NEW MILFORD, CT, United States, 06776 |
Name | Role | Address |
---|---|---|
NANCY LIFSCHULTZ | DOS Process Agent | 39 MEADOWWOOD DRIVE, NEW MILFORD, CT, United States, 06776 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-23 | 2004-01-12 | Address | C/O N LIFSCHULTZ, 39 MEADOWWOOD DR, NEW MILFORD, CT, 06776, USA (Type of address: Principal Executive Office) |
1998-01-23 | 2004-01-12 | Address | 39 MEADOWOOD DR, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer) |
1998-01-23 | 2006-02-03 | Address | 39 MEADOWWOOD DR, NEW MILFORD, CT, 06776, USA (Type of address: Service of Process) |
1994-01-28 | 1998-01-23 | Address | 2072 FRONT STREET, EAST MEADOW, NY, 11550, USA (Type of address: Service of Process) |
1993-02-17 | 1998-01-23 | Address | 2072 FRONT ST, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130123025 | 2013-01-23 | ASSUMED NAME LLC INITIAL FILING | 2013-01-23 |
070425000147 | 2007-04-25 | CERTIFICATE OF DISSOLUTION | 2007-04-25 |
060203002148 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
040112002079 | 2004-01-12 | BIENNIAL STATEMENT | 2004-01-01 |
011231002178 | 2001-12-31 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State