Search icon

NATIVE GROUP INTERNATIONAL LTD.

Company Details

Name: NATIVE GROUP INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1995 (30 years ago)
Entity Number: 1895252
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 385 5TH AVE, 3RD FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABE NISSIM DOS Process Agent 385 5TH AVE, 3RD FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ABE NISSIM Chief Executive Officer 385 5TH AVE, 3RD FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2010-12-03 2013-03-13 Address 148 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-04-27 2013-03-13 Address 180 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-04-27 2010-12-03 Address 180 MADISON AVE, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2005-04-27 2013-03-13 Address 180 MADISON AVE, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1997-04-07 2005-04-27 Address 180 MADISON AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-04-07 2005-04-27 Address 180 MADISON AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-04-07 2005-04-27 Address 180 MADISON AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-02-16 1997-04-07 Address 11 PARK PLACE, STE 1116, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130313002326 2013-03-13 BIENNIAL STATEMENT 2013-02-01
101203000137 2010-12-03 CERTIFICATE OF AMENDMENT 2010-12-03
050427002232 2005-04-27 BIENNIAL STATEMENT 2005-02-01
010321002602 2001-03-21 BIENNIAL STATEMENT 2001-02-01
970407002407 1997-04-07 BIENNIAL STATEMENT 1997-02-01
950216000136 1995-02-16 CERTIFICATE OF INCORPORATION 1995-02-16

Date of last update: 21 Jan 2025

Sources: New York Secretary of State