NAP INDUSTRIES, INC.

Name: | NAP INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1965 (60 years ago) |
Date of dissolution: | 23 Feb 2024 |
Entity Number: | 185000 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | New York |
Address: | 667 KENT AVENUE, BROOKLYN, NY, United States, 11249 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NAP INDUSTRIES, INC. | DOS Process Agent | 667 KENT AVENUE, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
MORRIS LOWY | Chief Executive Officer | 667 KENT AVENUE, BROOKLYN, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-28 | 2024-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-03-12 | 2024-02-23 | Address | 667 KENT AVENUE, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2013-03-12 | 2024-02-23 | Address | 667 KENT AVENUE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2009-03-05 | 2013-03-12 | Address | 667 KENT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1993-06-10 | 2009-03-05 | Address | 667 KENT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223002396 | 2024-02-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-23 |
210302061892 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190305060796 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
150302007663 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130312006468 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State