NATIONAL PROJECTS, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GREGORY P THERRIEN | Chief Executive Officer | 400 S BROADWAY AVENUE, BOISE, ID, United States, 83702 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State