Search icon

NATIONAL PROJECTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL PROJECTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1985 (40 years ago)
Date of dissolution: 27 Jul 2020
Entity Number: 1043385
ZIP code: 10005
County: New York
Place of Formation: Nevada
Principal Address: 7800 EAST UNION AVENUE, SUITE 100, DENVER, CO, United States, 80237
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GREGORY P THERRIEN Chief Executive Officer 400 S BROADWAY AVENUE, BOISE, ID, United States, 83702

History

Start date End date Type Value
2008-12-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-12-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-14 2015-11-04 Address 720 PARK BLVD, BOISE, ID, 83712, USA (Type of address: Chief Executive Officer)
2003-10-30 2007-12-14 Address 720 PARK BLVD, BOISE, ID, 83712, USA (Type of address: Chief Executive Officer)
2003-10-30 2008-12-29 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200727000297 2020-07-27 CERTIFICATE OF TERMINATION 2020-07-27
SR-14491 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14490 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151104006608 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131101006385 2013-11-01 BIENNIAL STATEMENT 2013-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State