Search icon

NATIONAL WHOLESALE LIQUIDATORS OF MIDDLETOWN, INC.

Company Details

Name: NATIONAL WHOLESALE LIQUIDATORS OF MIDDLETOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1994 (31 years ago)
Entity Number: 1786824
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 111 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT ROSEN Chief Executive Officer 111 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
C/O NWL HOLDINGS, INC. DOS Process Agent 111 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
1998-02-27 2000-11-28 Address 111 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1998-02-27 2000-11-28 Address 111 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1998-02-27 2000-11-28 Address 111 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1996-04-10 1998-02-27 Address 45 CHERRY VALLEY AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1996-04-10 1998-02-27 Address 45 CHERRY VALLEY AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1994-01-12 1998-02-27 Address 45 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080122002626 2008-01-22 BIENNIAL STATEMENT 2008-01-01
050812002710 2005-08-12 BIENNIAL STATEMENT 2004-01-01
020108002484 2002-01-08 BIENNIAL STATEMENT 2002-01-01
001128002667 2000-11-28 BIENNIAL STATEMENT 2000-01-01
980227002429 1998-02-27 BIENNIAL STATEMENT 1998-01-01
960410002191 1996-04-10 BIENNIAL STATEMENT 1996-01-01
940112000202 1994-01-12 CERTIFICATE OF INCORPORATION 1994-01-12

Date of last update: 25 Feb 2025

Sources: New York Secretary of State