NATIONAL PENSION INVESTOR CORPORATION

Name: | NATIONAL PENSION INVESTOR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1985 (40 years ago) |
Entity Number: | 1009123 |
ZIP code: | 10002 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 551 11TH AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Address: | 20 Clinton Street, 4A, New York, NY, United States, 10002 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA M MEKEEL | Chief Executive Officer | 20 CLINTON STREET, 4A, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
NATIONAL PENSION INVESTOR CORPORATION | DOS Process Agent | 20 Clinton Street, 4A, New York, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-30 | 2025-05-30 | Address | 20 CLINTON STREET, 4A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2025-05-30 | Address | 20 CLINTON STREET, 4A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2024-11-08 | Address | 20 CLINTON STREET, 4A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2025-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2024-11-08 | 2025-05-30 | Address | 20 Clinton Street, 4A, New York, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530020201 | 2025-05-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-21 |
241108003584 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
190702060338 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170607006349 | 2017-06-07 | BIENNIAL STATEMENT | 2015-07-01 |
130710006425 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State