Name: | NATIONAL VIATOR REPRESENTATIVES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1994 (30 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1857134 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 56 W. 57TH ST., NEW YORK, NY, United States, 10019 |
Address: | 353 W 56TH ST, 9N, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVID S LANDAY | Chief Executive Officer | 353 W 56TH ST, 9N, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVID S LANDAY | DOS Process Agent | 353 W 56TH ST, 9N, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-08 | 1998-09-30 | Address | 353 W. 56TH ST., #9N, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1996-10-08 | 1998-09-30 | Address | 353 W. 56TH ST., #9N, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-10-04 | 1996-10-08 | Address | 353 W. 56TH STREET #9N, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1807832 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
001003002443 | 2000-10-03 | BIENNIAL STATEMENT | 2000-10-01 |
980930002306 | 1998-09-30 | BIENNIAL STATEMENT | 1998-10-01 |
961008002780 | 1996-10-08 | BIENNIAL STATEMENT | 1996-10-01 |
941004000305 | 1994-10-04 | APPLICATION OF AUTHORITY | 1994-10-04 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State