Name: | NB HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1994 (31 years ago) |
Entity Number: | 1807833 |
ZIP code: | 11530 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 1981 MARCUS AVENUE, SUITE C-131, LAKE SUCCESS, NY, United States, 11042 |
Address: | 1305 Franklin Avenue, Suite 200, Garden City, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SMITH, BUSS & JACOBS LLP | DOS Process Agent | 1305 Franklin Avenue, Suite 200, Garden City, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
JOHN LUGO | Chief Executive Officer | 139-50 35TH AVENUE, APT 7B, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | 139-50 35TH AVENUE, APT 7B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2021-06-15 | 2024-03-05 | Address | ATTN: JEFFREY M. SCHWARTZ, ESQ, 444 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2021-06-15 | 2024-03-05 | Address | 139-50 35TH AVENUE, APT 7B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2008-03-18 | 2021-06-15 | Address | 141-05 NORTHERN BLVD, APT 2J, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2006-03-30 | 2021-06-15 | Address | ATTN: JEFFREY M. SCHWARTZ, ESQ, 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305000363 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
220308001616 | 2022-03-08 | BIENNIAL STATEMENT | 2022-03-01 |
210615060283 | 2021-06-15 | BIENNIAL STATEMENT | 2020-03-01 |
140602002352 | 2014-06-02 | BIENNIAL STATEMENT | 2014-03-01 |
100503002549 | 2010-05-03 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State