Entity Name: | NASHUA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Sep 2002 (22 years ago) |
Date of dissolution: | 17 Jan 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Jan 2019 (6 years ago) |
Document Number: | F02000004880 |
FEI/EIN Number | 020170100 |
Address: | C/O CENVEO CORP. 200 First Stamford Place, STAMFORD, CT, 06902, US |
Mail Address: | 200 First Stamford Place, STAMFORD, CT, 06902, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
BURTON ROBERT G | Chief Executive Officer | 200 First Stamford Place, STAMFORD, CT, 06902 |
Name | Role | Address |
---|---|---|
Hiltwein Mark | Chief Financial Officer | 200 First Stamford Place, STAMFORD, CT, 06902 |
Name | Role | Address |
---|---|---|
Scheinmann Ian R | Secretary | 200 First Stamford Place, STAMFORD, CT, 06902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-01-17 | No data | No data |
REGISTERED AGENT CHANGED | 2019-01-17 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-15 | C/O CENVEO CORP. 200 First Stamford Place, STAMFORD, CT 06902 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-15 | C/O CENVEO CORP. 200 First Stamford Place, STAMFORD, CT 06902 | No data |
Name | Date |
---|---|
Withdrawal | 2019-01-17 |
ANNUAL REPORT | 2018-03-28 |
Reg. Agent Change | 2017-12-19 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-02 |
Reg. Agent Change | 2012-11-06 |
ANNUAL REPORT | 2012-04-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State