M. NATHAN, INC.

Name: | M. NATHAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1978 (47 years ago) |
Date of dissolution: | 22 Oct 2010 |
Entity Number: | 511965 |
ZIP code: | 01262 |
County: | New York |
Place of Formation: | New York |
Address: | 14 LAKE DR, STOCKBRIDGE, MA, United States, 01262 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 LAKE DR, STOCKBRIDGE, MA, United States, 01262 |
Name | Role | Address |
---|---|---|
MICHAEL NATHAN | Chief Executive Officer | PO BOX 1458, STOCKBRIDGE TON, MA, United States, 01262 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-19 | 2008-09-11 | Address | PO BOX 510, GREAT BARRINGTON, MA, 01230, USA (Type of address: Chief Executive Officer) |
2004-10-27 | 2006-09-19 | Address | 315 MAIN ST, GREAT BARRINGTON, MA, 01230, USA (Type of address: Service of Process) |
2004-10-27 | 2006-09-19 | Address | 315 MAIN ST, GREAT BARRINGTON, MA, 01230, USA (Type of address: Principal Executive Office) |
2002-09-06 | 2006-09-19 | Address | 315 MAIN ST, PO BOX 510, GREAT BARRINGTON, MA, 01230, USA (Type of address: Chief Executive Officer) |
2000-09-11 | 2002-09-06 | Address | PO BOX 510, 315 MAIN ST, GT BARRINGTON, MA, 01230, 0510, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160314057 | 2016-03-14 | ASSUMED NAME LLC INITIAL FILING | 2016-03-14 |
101022000933 | 2010-10-22 | CERTIFICATE OF DISSOLUTION | 2010-10-22 |
101015002264 | 2010-10-15 | BIENNIAL STATEMENT | 2010-09-01 |
080911002673 | 2008-09-11 | BIENNIAL STATEMENT | 2008-09-01 |
060919002720 | 2006-09-19 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State