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 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 267 US HIGHWAY 46 EAST, DENVILLE, NJ, United States, 07834 |
Name | Role | Address |
---|---|---|
RICHARD DUBNOFF | Chief Executive Officer | 267 US HIGHWAY 46 EAST, DENVILLE, NJ, United States, 07834 |
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) |
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