Search icon

NAC ANALYTICAL

Company Details

Name: NAC ANALYTICAL
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1990 (35 years ago)
Date of dissolution: 16 Dec 1998
Entity Number: 1421056
ZIP code: 10019
County: New York
Place of Formation: New Jersey
Foreign Legal Name: NORTHEASTERN ANALYTICAL CORPORATION
Fictitious Name: NAC ANALYTICAL
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: EVESHAM CORPORATE CENTER, 4 EAST STOW ROAD, MARLTON, NJ, United States, 08053

DOS Process Agent

Name Role Address
% C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
WILLIAM P DOLAN Chief Executive Officer EVESHAM CORPORATE CENTER, 4 EAST STOW ROAD, MARLTON, NJ, United States, 08053

Filings

Filing Number Date Filed Type Effective Date
DP-1410935 1998-12-16 ANNULMENT OF AUTHORITY 1998-12-16
940503002174 1994-05-03 BIENNIAL STATEMENT 1994-02-01
930414002058 1993-04-14 BIENNIAL STATEMENT 1993-02-01
C105431-4 1990-02-07 APPLICATION OF AUTHORITY 1990-02-07

Date of last update: 23 Jan 2025

Sources: New York Secretary of State