Name: | NATIONAL WHOLESALE LIQUIDATORS OF BETHPAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1992 (33 years ago) |
Entity Number: | 1608505 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 111 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT ROSEN | Chief Executive Officer | 111 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
C/O NWL HOLDINGS, INC. | DOS Process Agent | 111 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-04 | 2000-11-28 | Address | 111 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
1998-03-04 | 2000-11-28 | Address | 111 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
1993-04-30 | 1998-03-04 | Address | 888 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1993-04-30 | 1998-03-04 | Address | 888 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1993-04-30 | 1998-03-04 | Address | 888 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080208002731 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
050812002709 | 2005-08-12 | BIENNIAL STATEMENT | 2004-02-01 |
020214002418 | 2002-02-14 | BIENNIAL STATEMENT | 2002-02-01 |
001128002669 | 2000-11-28 | BIENNIAL STATEMENT | 2000-02-01 |
980304002684 | 1998-03-04 | BIENNIAL STATEMENT | 1998-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State