Search icon

KD NASSAU 1112, INC.

Company Details

Entity Name: KD NASSAU 1112, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Nov 2003 (21 years ago)
Date of dissolution: 15 Dec 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: P03000139796
FEI/EIN Number 20-0433259
Address: 500 North Broadway, Suite 201, Jericho, NY, 11753, US
Mail Address: 500 North Broadway, Suite 201, Jericho, NY, 11753, US
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Seni

Name Role Address
Glazer Geoffrey Seni 500 North Broadway, Suite 201, Jericho, NY, 11753
Bujnicki David Seni 500 North Broadway, Suite 201, Jericho, NY, 11753

Exec

Name Role Address
Edwards Raymond Exec 500 North Broadway, Suite 201, Jericho, NY, 11753

Vice President

Name Role Address
Klein Brett N. Vice President 500 North Broadway, Suite 201, Jericho, NY, 11753
Brown Nicholas Vice President 500 North Broadway, Suite 201, Jericho, NY, 11753

Director

Name Role Address
Cooper Ross Director 500 North Broadway, Suite 201, Jericho, NY, 11753

Events

Event Type Filed Date Value Description
MERGER 2022-12-15 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L03000048112. MERGER NUMBER 300000233863
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 500 North Broadway, Suite 201, Jericho, NY 11753 No data
CHANGE OF MAILING ADDRESS 2021-04-28 500 North Broadway, Suite 201, Jericho, NY 11753 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State