Name: | R.A. NASH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1981 (44 years ago) |
Date of dissolution: | 11 Jun 2018 |
Entity Number: | 732470 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 82 LAKE ROAD, KATONAH, NY, United States, 10536 |
Principal Address: | 5 TWO PENNY LANE, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICH NASH | Chief Executive Officer | 5 TWO PENNY LANE, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82 LAKE ROAD, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-28 | 2007-12-18 | Address | 82 LAKE RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1997-11-26 | 2007-12-18 | Address | 82 LAKE RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1997-11-26 | 2003-10-28 | Address | 82 LAKE RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1997-11-26 | 2007-12-18 | Address | 82 LAKE RD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
1993-09-14 | 1997-11-26 | Address | RD 4, LAKE ROAD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180611000661 | 2018-06-11 | CERTIFICATE OF DISSOLUTION | 2018-06-11 |
131209002194 | 2013-12-09 | BIENNIAL STATEMENT | 2013-11-01 |
120110002105 | 2012-01-10 | BIENNIAL STATEMENT | 2011-11-01 |
100112002076 | 2010-01-12 | BIENNIAL STATEMENT | 2009-11-01 |
071218002982 | 2007-12-18 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State