Search icon

NMNA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
BERNADETTE M SOENS DOS Process Agent 288 COUNTRY CLUB DR, PROSPECT HEIGHTS, IL, United States, 60070

Chief Executive Officer

Name Role Address
MICHAEL J VEITCH Chief Executive Officer 288 COUNTRY CLUB DR, PROSPECT HEIGHTS, IL, United States, 60070

Links between entities

Type:
Headquarter of
Company Number:
CORP_01338501
State:
ILLINOIS
ILLINOIS profile:

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State