Search icon

MUTUAL OF NORTH AMERICA, INC.

Company Details

Name: MUTUAL OF NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1990 (35 years ago)
Date of dissolution: 12 Nov 2004
Entity Number: 1463732
ZIP code: 11576
County: Nassau
Place of Formation: New York
Principal Address: 445 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747
Address: 49 THE BIRCHES, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL V ZUCKER Chief Executive Officer 49 THE BIRCHES, ROSLYN ESTATES, NY, United States, 11576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 THE BIRCHES, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
1998-07-08 2001-08-23 Address 445 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1998-04-22 1998-07-08 Address 445 BROAD HOLLOW RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1996-07-17 1998-04-22 Address 110 WALT WHITMAN RD, SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)
1994-10-04 1996-07-17 Address 500 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1994-10-04 1998-07-08 Address 20 CROSSWAYS PARK NORTH, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
041112000860 2004-11-12 CERTIFICATE OF DISSOLUTION 2004-11-12
010823000187 2001-08-23 CERTIFICATE OF CHANGE 2001-08-23
000725002056 2000-07-25 BIENNIAL STATEMENT 2000-07-01
980708002490 1998-07-08 BIENNIAL STATEMENT 1998-07-01
980422000055 1998-04-22 CERTIFICATE OF CHANGE 1998-04-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State