NLT ENTERPRISES, INC.

Name: | NLT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1980 (45 years ago) |
Entity Number: | 617995 |
ZIP code: | 13459 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 293 HANSON CROSSING ROAD, SHARON SPRINGS, NY, United States, 13459 |
Principal Address: | 291 HANSON CROSSING RD, SHARON SPRINGS, NY, United States, 13459 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDRE CD FRENCH | Chief Executive Officer | 291 HANSON CROSSING RD, SHARON SPRINGS, NY, United States, 13459 |
Name | Role | Address |
---|---|---|
NLT ENTERPRISES, INC. | DOS Process Agent | 293 HANSON CROSSING ROAD, SHARON SPRINGS, NY, United States, 13459 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-29 | 2018-04-09 | Address | 291 HANSON CROSSING RD, SHARON SPRINGS, NY, 13459, USA (Type of address: Service of Process) |
2002-03-29 | 2012-06-13 | Address | 291 HANSON CROSSING RD, SHARON SPRINGS, NY, 13459, USA (Type of address: Chief Executive Officer) |
2000-05-08 | 2002-03-29 | Address | PO BOX 336, SHARON SPRINGS, NY, 13459, USA (Type of address: Chief Executive Officer) |
1996-04-23 | 2002-03-29 | Address | RD 1 BOX 185, SHARON SPRINGS, NY, 13459, USA (Type of address: Principal Executive Office) |
1996-04-23 | 2002-03-29 | Address | PO BOX 336, SHARON SPRINGS, NY, 13459, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200428060190 | 2020-04-28 | BIENNIAL STATEMENT | 2020-04-01 |
180409006163 | 2018-04-09 | BIENNIAL STATEMENT | 2018-04-01 |
160406006237 | 2016-04-06 | BIENNIAL STATEMENT | 2016-04-01 |
140425006338 | 2014-04-25 | BIENNIAL STATEMENT | 2014-04-01 |
120613002912 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State