Search icon

NATIONAL DEBTOR ADJUSTMENT CORP.

Company Details

Name: NATIONAL DEBTOR ADJUSTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1994 (31 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1838431
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 21 DAMSON LN, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD D. MILLER Chief Executive Officer 21 DAMSON LN, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
BERNARD D. MILLER DOS Process Agent 21 DAMSON LN, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
1994-07-22 1998-07-07 Address 21 DAMSON LAKE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1662172 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000731002102 2000-07-31 BIENNIAL STATEMENT 2000-07-01
980707002221 1998-07-07 BIENNIAL STATEMENT 1998-07-01
940722000144 1994-07-22 CERTIFICATE OF INCORPORATION 1994-07-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State