Name: | NATIONAL ABANDONED PROPERTY SEARCH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1995 (30 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1927874 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 445 PARK AVE., NEW YORK, NY, United States, 10022 |
Principal Address: | 445 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOSEPH J. MORROW | Chief Executive Officer | 445 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DONNA M. MORROW, ESQ. | DOS Process Agent | 445 PARK AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-17 | 1999-06-30 | Address | C/O MORROW & CO INC, 909 THIRD AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-06-17 | 1999-06-30 | Address | 909 THIRD AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-06-05 | 1999-06-30 | Address | ONE DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, 2299, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1460909 | 1999-12-29 | ANNULMENT OF AUTHORITY | 1999-12-29 |
990630002151 | 1999-06-30 | BIENNIAL STATEMENT | 1999-06-01 |
970617002208 | 1997-06-17 | BIENNIAL STATEMENT | 1997-06-01 |
950605000245 | 1995-06-05 | APPLICATION OF AUTHORITY | 1995-06-05 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State