Search icon

NATIONAL ACCOUNTS INC.

Company Details

Name: NATIONAL ACCOUNTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1993 (32 years ago)
Entity Number: 1723940
ZIP code: 07834
County: New York
Place of Formation: New Jersey
Address: 267 US HIGHWAY 46 EAST, DENVILLE, NJ, United States, 07834

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 267 US HIGHWAY 46 EAST, DENVILLE, NJ, United States, 07834

Chief Executive Officer

Name Role Address
RICHARD DUBNOFF Chief Executive Officer 267 US HIGHWAY 46 EAST, DENVILLE, NJ, United States, 07834

History

Start date End date Type Value
1999-06-07 2001-05-29 Address 28 HILL ROAD SUITE A, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
1999-06-07 2001-05-29 Address 28 HILL ROAD SUITE A, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
1999-06-07 2001-05-29 Address 28 HILL ROAD SUITE A, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)
1997-04-14 1999-06-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-10-19 1999-06-07 Address 119 CHERRY HILL RD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
1995-10-19 1999-06-07 Address 119 CHERRY HILL RD, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)
1995-03-20 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-20 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-05-05 1995-03-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-05-05 1995-03-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
010529002096 2001-05-29 BIENNIAL STATEMENT 2001-05-01
990607002439 1999-06-07 BIENNIAL STATEMENT 1999-05-01
970530002011 1997-05-30 BIENNIAL STATEMENT 1997-05-01
970414001023 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
951019002052 1995-10-19 BIENNIAL STATEMENT 1995-05-01
950320000068 1995-03-20 CERTIFICATE OF CHANGE 1995-03-20
931206000102 1993-12-06 CERTIFICATE OF AMENDMENT 1993-12-06
930505000069 1993-05-05 APPLICATION OF AUTHORITY 1993-05-05

Date of last update: 26 Feb 2025

Sources: New York Secretary of State