Name: | LOUIS NATHIN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1938 (87 years ago) |
Entity Number: | 50648 |
ZIP code: | 07677 |
County: | New York |
Place of Formation: | New York |
Address: | 17 Hunter Ridge, Woodcliff Lake, NJ, United States, 07677 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS NATHIN INC. | DOS Process Agent | 17 Hunter Ridge, Woodcliff Lake, NJ, United States, 07677 |
Name | Role | Address |
---|---|---|
ROBERT NATHIN | Chief Executive Officer | 17 HUNTER RIDGE, WOODCLIFF LAKE, NJ, United States, 07677 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-02 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-12-31 | 2023-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1938-02-01 | 2012-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 30, Par value: 0 |
1938-02-01 | 2025-02-18 | Address | 47 BAYARD STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218003476 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
121231000853 | 2012-12-31 | CERTIFICATE OF AMENDMENT | 2012-12-31 |
20110422097 | 2011-04-22 | ASSUMED NAME CORP INITIAL FILING | 2011-04-22 |
810073-4 | 1970-01-26 | CERTIFICATE OF AMENDMENT | 1970-01-26 |
5324-29 | 1938-02-01 | CERTIFICATE OF INCORPORATION | 1938-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State