NMNA, INC.
Headquarter
Name: | NMNA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1914 (111 years ago) |
Date of dissolution: | 22 Apr 2003 |
Entity Number: | 11200 |
ZIP code: | 60070 |
County: | New York |
Place of Formation: | New York |
Address: | 288 COUNTRY CLUB DR, PROSPECT HEIGHTS, IL, United States, 60070 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
BERNADETTE M SOENS | DOS Process Agent | 288 COUNTRY CLUB DR, PROSPECT HEIGHTS, IL, United States, 60070 |
Name | Role | Address |
---|---|---|
MICHAEL J VEITCH | Chief Executive Officer | 288 COUNTRY CLUB DR, PROSPECT HEIGHTS, IL, United States, 60070 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-06 | 2002-07-12 | Address | 288 COUNTRY CLUB DR, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Chief Executive Officer) |
1995-02-06 | 2001-12-06 | Address | 866 3RD AVE, NEW YORK, NY, 10022, 6221, USA (Type of address: Service of Process) |
1995-02-06 | 2001-12-06 | Address | 866 3RD AVE, NEW YORK, NY, 10022, 6221, USA (Type of address: Principal Executive Office) |
1995-02-06 | 2001-12-06 | Address | 866 3RD AVE, NEW YORK, NY, 10022, 6221, USA (Type of address: Chief Executive Officer) |
1972-05-04 | 1982-05-13 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 6.25 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030422000297 | 2003-04-22 | CERTIFICATE OF DISSOLUTION | 2003-04-22 |
020712002369 | 2002-07-12 | BIENNIAL STATEMENT | 2002-07-01 |
011206002667 | 2001-12-06 | BIENNIAL STATEMENT | 2000-07-01 |
C270494-2 | 1999-02-19 | ASSUMED NAME CORP INITIAL FILING | 1999-02-19 |
970808000086 | 1997-08-08 | CERTIFICATE OF AMENDMENT | 1997-08-08 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State