Name: | NATKIN SERVICE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1986 (38 years ago) |
Date of dissolution: | 25 Feb 2000 |
Entity Number: | 1121771 |
ZIP code: | 80150 |
County: | New York |
Place of Formation: | Missouri |
Address: | PO BOX 1417, ENGLEWOOD, CO, United States, 80150 |
Principal Address: | 333 WEST HAMPDEN AVE. #820, ENGLEWOOD, CO, United States, 80110 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1417, ENGLEWOOD, CO, United States, 80150 |
Name | Role | Address |
---|---|---|
CHARLES R. SCHADER | Chief Executive Officer | 3 CRESTWOOD STREET, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-15 | 2000-02-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-15 | 2000-02-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-10-22 | 2000-01-27 | Address | 2775 S VALLEY ST, ENGLEWOOD, CO, 80110, USA (Type of address: Chief Executive Officer) |
1996-10-22 | 2000-01-27 | Address | 2775 S VALLEY ST, ENGLEWOOD, CO, 80110, USA (Type of address: Principal Executive Office) |
1992-12-15 | 1996-10-22 | Address | 2700 S ZUNI ST, ENGLEWOOD, CO, 80110, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 1996-10-22 | Address | 2700 S ZUNI ST, ENGLEWOOD, CO, 80110, USA (Type of address: Principal Executive Office) |
1986-10-24 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-10-24 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000225000412 | 2000-02-25 | SURRENDER OF AUTHORITY | 2000-02-25 |
000127002668 | 2000-01-27 | BIENNIAL STATEMENT | 1998-10-01 |
991015000056 | 1999-10-15 | CERTIFICATE OF CHANGE | 1999-10-15 |
961022002435 | 1996-10-22 | BIENNIAL STATEMENT | 1996-10-01 |
931101002677 | 1993-11-01 | BIENNIAL STATEMENT | 1993-10-01 |
921215002228 | 1992-12-15 | BIENNIAL STATEMENT | 1992-10-01 |
B416628-4 | 1986-10-24 | APPLICATION OF AUTHORITY | 1986-10-24 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State