Search icon

NORTH AMERICAN SMALL BUSINESS GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH AMERICAN SMALL BUSINESS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1995 (30 years ago)
Date of dissolution: 15 Apr 2010
Entity Number: 1920221
ZIP code: 12159
County: Schenectady
Place of Formation: New York
Address: 10 BITTERSWEET LANE, SLINGERLANDS, NY, United States, 12159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 BITTERSWEET LANE, SLINGERLANDS, NY, United States, 12159

Chief Executive Officer

Name Role Address
JOSEPH R. CARDAMONE Chief Executive Officer 249 GREEN STREET, SCHENECTADY, NY, United States, 12305

History

Start date End date Type Value
1999-05-20 2007-05-09 Address 249 GREEN ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
1997-05-15 1999-05-20 Address 10 BITTERSWEET LN, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
1997-05-15 2007-05-09 Address 10 BITTERSWEET LN, SLINGERLANDS, NY, 12159, USA (Type of address: Principal Executive Office)
1997-05-15 2007-05-09 Address 10 BITTERSWEET LN, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)
1995-05-09 1997-05-15 Address 10 BETTERSWEET LANE, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100415000345 2010-04-15 CERTIFICATE OF DISSOLUTION 2010-04-15
090416002015 2009-04-16 BIENNIAL STATEMENT 2009-05-01
070509003071 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050707002489 2005-07-07 BIENNIAL STATEMENT 2005-05-01
030509002564 2003-05-09 BIENNIAL STATEMENT 2003-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State