Name: | NATIONAL CATHODE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1957 (68 years ago) |
Entity Number: | 165919 |
ZIP code: | 07932 |
County: | New York |
Place of Formation: | New York |
Address: | 30A VREELAND RD, FLORHAM PARK, NJ, United States, 07932 |
Principal Address: | 269 ESSEX ST, HACKENSACK, NJ, United States, 07601 |
Shares Details
Shares issued 0
Share Par Value 1500
Type CAP
Name | Role | Address |
---|---|---|
DANZIG GARUBO & KAYE | DOS Process Agent | 30A VREELAND RD, FLORHAM PARK, NJ, United States, 07932 |
Name | Role | Address |
---|---|---|
JIM EVANISKO | Chief Executive Officer | 269 ESSEX ST, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-07 | 1999-07-26 | Address | 252 WEST 29TH STREET, NEW YORK, NY, 10001, 5201, USA (Type of address: Chief Executive Officer) |
1995-04-07 | 1999-07-26 | Address | 252 WEST 29TH STREET, NEW YORK, NY, 10001, 5201, USA (Type of address: Principal Executive Office) |
1995-04-07 | 1999-07-26 | Address | ONE RIVERFRONT PLAZA, NEWARK, NJ, 07102, 5497, USA (Type of address: Service of Process) |
1983-05-27 | 1995-04-07 | Address | 310 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1958-05-12 | 1983-05-27 | Address | 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
1957-06-19 | 1958-05-12 | Address | 29 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110616003216 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090617002235 | 2009-06-17 | BIENNIAL STATEMENT | 2009-06-01 |
070627002080 | 2007-06-27 | BIENNIAL STATEMENT | 2007-06-01 |
050811002726 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
030521002796 | 2003-05-21 | BIENNIAL STATEMENT | 2003-06-01 |
010618002255 | 2001-06-18 | BIENNIAL STATEMENT | 2001-06-01 |
990726002748 | 1999-07-26 | BIENNIAL STATEMENT | 1999-06-01 |
950407002046 | 1995-04-07 | BIENNIAL STATEMENT | 1993-06-01 |
C170411-3 | 1990-10-16 | ASSUMED NAME CORP INITIAL FILING | 1990-10-16 |
A984518-6 | 1983-05-27 | CERTIFICATE OF AMENDMENT | 1983-05-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11738341 | 0215000 | 1979-01-11 | 350 W 31ST STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11746914 | 0215000 | 1978-12-06 | 350 WEST 31 STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-12-07 |
Abatement Due Date | 1979-01-08 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-12-07 |
Abatement Due Date | 1979-01-08 |
Nr Instances | 1 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-12-07 |
Abatement Due Date | 1979-01-08 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-12-07 |
Abatement Due Date | 1978-12-14 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1978-12-07 |
Abatement Due Date | 1979-01-08 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State