Search icon

NATIONAL ABANDONED PROPERTY SEARCH, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH J. MORROW Chief Executive Officer 445 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DONNA M. MORROW, ESQ. DOS Process Agent 445 PARK AVE., NEW YORK, NY, United States, 10022

History

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)

Filings

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