Search icon

MARIO NANSTAT CORP.

Company Details

Name: MARIO NANSTAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1979 (45 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 598969
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: C/O GINSBERG, 1 EXECUTIVE BLVD STE 105, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GINSBERG, 1 EXECUTIVE BLVD STE 105, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
FRANCESCO RINALDI Chief Executive Officer C/O GINSBERG, 1 EXECUTIVE BLVD STE 105, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2007-12-07 2014-02-03 Address C/O GINSBERG, 2 EXECUTIVE BLVD STE 103, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2006-01-26 2014-02-03 Address C/O GINSBERG, 2 EXECUTIVE BLVD STE 103, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2006-01-26 2007-12-07 Address C/O GINSBERG, 2 EXECUTIVE BLVD STE 103, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2000-01-21 2006-01-26 Address C/O GINSBERG, 2 EXECUTIVE BLVD STE 400A, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2000-01-21 2006-01-26 Address C/O GINSBERG, 2 EXECUTIVE BLVD STE 400A, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2247017 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
140203002305 2014-02-03 BIENNIAL STATEMENT 2013-12-01
120117002575 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091222002083 2009-12-22 BIENNIAL STATEMENT 2009-12-01
071207002213 2007-12-07 BIENNIAL STATEMENT 2007-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State