Name: | NTN ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1995 (30 years ago) |
Entity Number: | 1884123 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 134 W 29TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 W 29TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NEIL THAKKER | Chief Executive Officer | 30 SAGR STREET, HOLMDEL, NJ, United States, 07733 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-21 | 2018-01-25 | Address | 134 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2009-01-21 | 2018-01-25 | Address | 30 SAGR ST, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer) |
2009-01-21 | 2018-01-25 | Address | 134 W 29TH ST, 3RD FL, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2003-01-07 | 2009-01-21 | Address | 30 SAGR ST, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer) |
1999-02-02 | 2009-01-21 | Address | 60 EAST 42ND STREET, ROOM 1065, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
1999-02-02 | 2009-01-21 | Address | 60 EAST 42ND STREET, ROOM 1065, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
1997-04-14 | 1999-02-02 | Address | 60 EAST 42ND ST, ROOM 3L04, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
1997-04-14 | 2003-01-07 | Address | 10 GRAVATT CIRCLE, CLARKSBURG, NJ, 08510, USA (Type of address: Chief Executive Officer) |
1995-01-11 | 1999-02-02 | Address | 60 EAST 42ND STREET RM 3204, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190515060320 | 2019-05-15 | BIENNIAL STATEMENT | 2019-01-01 |
180125002037 | 2018-01-25 | BIENNIAL STATEMENT | 2017-01-01 |
110128003217 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090121002252 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
070119002348 | 2007-01-19 | BIENNIAL STATEMENT | 2007-01-01 |
050216002052 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
030107002201 | 2003-01-07 | BIENNIAL STATEMENT | 2003-01-01 |
010212002537 | 2001-02-12 | BIENNIAL STATEMENT | 2001-01-01 |
990202002313 | 1999-02-02 | BIENNIAL STATEMENT | 1999-01-01 |
970414002425 | 1997-04-14 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State