Name: | NASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1979 (46 years ago) |
Entity Number: | 586206 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 921 LINCOLN AVE SUITE 1, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY J VALENTINE | DOS Process Agent | 921 LINCOLN AVE SUITE 1, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
GARY J VALENTINE | Chief Executive Officer | 921 LINCOLN AVE SUITE 1, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-10 | 2013-11-04 | Address | 921-1 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
1995-07-10 | 2013-11-04 | Address | 921-1 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
1995-07-10 | 2013-11-04 | Address | 921-1 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
1979-10-30 | 1995-07-10 | Address | 167 WILLIS AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1979-10-09 | 1979-10-30 | Address | 167 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201014096 | 2020-10-14 | ASSUMED NAME LLC INITIAL FILING | 2020-10-14 |
151020006075 | 2015-10-20 | BIENNIAL STATEMENT | 2015-10-01 |
131104006211 | 2013-11-04 | BIENNIAL STATEMENT | 2013-10-01 |
111102002425 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
091102002652 | 2009-11-02 | BIENNIAL STATEMENT | 2009-10-01 |
071015002677 | 2007-10-15 | BIENNIAL STATEMENT | 2007-10-01 |
051122003546 | 2005-11-22 | BIENNIAL STATEMENT | 2005-10-01 |
031030002205 | 2003-10-30 | BIENNIAL STATEMENT | 2003-10-01 |
010928002381 | 2001-09-28 | BIENNIAL STATEMENT | 2001-10-01 |
991109002506 | 1999-11-09 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State