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 |
Name | Role | Address |
---|---|---|
% C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM P DOLAN | Chief Executive Officer | EVESHAM CORPORATE CENTER, 4 EAST STOW ROAD, MARLTON, NJ, United States, 08053 |
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