Search icon

NATIONAL VIATOR REPRESENTATIVES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID S LANDAY Chief Executive Officer 353 W 56TH ST, 9N, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
DAVID S LANDAY DOS Process Agent 353 W 56TH ST, 9N, NEW YORK, NY, United States, 10019

History

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)

Filings

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