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
Name | Role | Address |
---|---|---|
JOHN MILONE | Chief Executive Officer | 400 MONTAUK HIGHWAY, ST 103, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
EPAND, BOYLE & CO | DOS Process Agent | 1836 BELLMORE AVE., NORTH BELLMORE, NY, United States, 11710 |
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) |
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