Name: | NAS INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1991 (34 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1552635 |
ZIP code: | 07960 |
County: | Westchester |
Place of Formation: | New Jersey |
Foreign Legal Name: | NATIONAL ASSOCIATION SERVICES, INC. |
Fictitious Name: | NAS INSURANCE AGENCY |
Address: | 268 SOUTH STREET, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
KENNETH FRENCH | Chief Executive Officer | 21 SCHOOLHOUSE LN, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
NAS | DOS Process Agent | 268 SOUTH STREET, MORRISTOWN, NJ, United States, 07960 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-17 | 2007-07-05 | Address | 5 BAER CT, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office) |
1999-06-23 | 2001-07-17 | Address | 268 SOUTH STREET, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
1999-06-23 | 2001-07-17 | Address | 268 SOUTH STREET, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office) |
1993-02-05 | 1999-06-23 | Address | 268 SOUTH STREET, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 1999-06-23 | Address | 268 SOUTH STREET, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1893645 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
090716002892 | 2009-07-16 | BIENNIAL STATEMENT | 2009-06-01 |
070705002686 | 2007-07-05 | BIENNIAL STATEMENT | 2007-06-01 |
010717002304 | 2001-07-17 | BIENNIAL STATEMENT | 2001-06-01 |
990623002532 | 1999-06-23 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State