Name: | NATIONS FINANCIAL OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1994 (31 years ago) |
Entity Number: | 1830803 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 738 SMITHTOWN BYPASS, SUITE 101, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 738 SMITHTOWN BYPASS, SUITE 101, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
PETER CIRILLO | Chief Executive Officer | 738 SMITHTOWN BY PASS, SUITE 101, SMITHTOWN, NY, United States, 11787 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | 738 SMITHTOWN BY PASS, SUITE 101, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-06-01 | 2024-11-05 | Address | 738 SMITHTOWN BY PASS, SUITE 101, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2012-04-24 | 2024-11-05 | Address | 738 SMITHTOWN BYPASS, SUITE 101, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2012-04-24 | 2016-06-01 | Address | 13 GEDNEY AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105004352 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
200601060083 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180611006264 | 2018-06-11 | BIENNIAL STATEMENT | 2018-06-01 |
160601007257 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140602006619 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State