Search icon

NATIONAL DIRECTORY FOR AMERICA'S PROFESSIONALS AND EXECUTIVES, INC.

Company Details

Name: NATIONAL DIRECTORY FOR AMERICA'S PROFESSIONALS AND EXECUTIVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1995 (30 years ago)
Date of dissolution: 02 Apr 2004
Entity Number: 1921026
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1836 BELLMORE AVE., NORTH BELLMORE, NY, United States, 11710
Principal Address: 400 MONTAUK HIGHWAY, ST 103, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MILONE Chief Executive Officer 400 MONTAUK HIGHWAY, ST 103, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
EPAND, BOYLE & CO DOS Process Agent 1836 BELLMORE AVE., NORTH BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1997-05-14 1999-07-08 Address AMERICAN DIRECTROY FO ETAL, 98 MAPLE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1997-05-14 1999-07-08 Address JOHN MILONE, 98 MAPLE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1997-05-14 1999-07-08 Address 1836 BELLMORE AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1995-05-11 1997-05-14 Address 1836 BELLMORE AVENUE, NOTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040402000111 2004-04-02 CERTIFICATE OF DISSOLUTION 2004-04-02
010515002435 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990708002006 1999-07-08 BIENNIAL STATEMENT 1999-05-01
970514002732 1997-05-14 BIENNIAL STATEMENT 1997-05-01
950511000040 1995-05-11 CERTIFICATE OF INCORPORATION 1995-05-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State