Name: | NATIONAL ASSET BUILDER CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1993 (31 years ago) |
Date of dissolution: | 06 Apr 1998 |
Entity Number: | 1770171 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 767 FIFTH AVE, NEW YORK, NY, United States, 10153 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
EMMANUEL SELLA | Chief Executive Officer | C/O AMIVEST CORP, 767 FIFTH AVE, NEW YORK, NY, United States, 10153 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-08 | 1997-11-14 | Address | % AMIVEST CORP, 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980406000414 | 1998-04-06 | CERTIFICATE OF TERMINATION | 1998-04-06 |
971114002061 | 1997-11-14 | BIENNIAL STATEMENT | 1997-11-01 |
960108002206 | 1996-01-08 | BIENNIAL STATEMENT | 1995-11-01 |
931105000431 | 1993-11-05 | APPLICATION OF AUTHORITY | 1993-11-05 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State