Search icon

NATKIN SERVICE COMPANY

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1417, ENGLEWOOD, CO, United States, 80150

Chief Executive Officer

Name Role Address
CHARLES R. SCHADER Chief Executive Officer 3 CRESTWOOD STREET, SYOSSET, NY, United States, 11791

History

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)

Filings

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