Search icon

NATIONAL ARBITRATION & MEDIATION, INC.

Headquarter

Company Details

Name: NATIONAL ARBITRATION & MEDIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1992 (33 years ago)
Date of dissolution: 28 Jun 1999
Entity Number: 1610825
ZIP code: 10111
County: New York
Place of Formation: New York
Address: ATTN: RANDY SELLIER, 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111
Principal Address: 44 SOUTH BAYLES AVENUE, SUITE 200, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL ARBITRATION & MEDIATION, INC., FLORIDA F09000000971 FLORIDA

Chief Executive Officer

Name Role Address
ROY ISRAEL Chief Executive Officer 44 SOUTH BAYLES AVENUE, SUITE 200, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
STEIN, ZAUDERER, ELLENHORN, FRISCHER & SHARP DOS Process Agent ATTN: RANDY SELLIER, 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111

History

Start date End date Type Value
1993-02-22 1993-03-31 Address 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
1992-02-06 1993-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-02-06 1993-02-22 Address 747 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990628000526 1999-06-28 CERTIFICATE OF MERGER 1999-06-28
940303002019 1994-03-03 BIENNIAL STATEMENT 1994-02-01
930331002995 1993-03-31 BIENNIAL STATEMENT 1993-02-01
930222000353 1993-02-22 CERTIFICATE OF AMENDMENT 1993-02-22
920206000175 1992-02-06 CERTIFICATE OF INCORPORATION 1992-02-06

Date of last update: 26 Feb 2025

Sources: New York Secretary of State