Name: | NATIONAL GENERAL MOTOR CLUB, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1995 (30 years ago) |
Entity Number: | 1953098 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | North Carolina |
Principal Address: | 450 W Hanes Mill Road, Ste 101, WINSTON-SALEM, NC, United States, 27105 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PETER RENDALL | Chief Executive Officer | 450 W HANES MILL ROAD, STE 101, WINSTON-SALEM, NC, United States, 27105 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-07 | 2023-09-07 | Address | 59 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2023-09-07 | Address | 450 W HANES MILL ROAD, STE 101, WINSTON-SALEM, NC, 27105, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2023-09-07 | Address | 5630 UNIVERSITY PARKWAY, WINSTON-SALEM, NC, 27105, USA (Type of address: Chief Executive Officer) |
2015-09-01 | 2023-09-07 | Address | 59 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2015-09-01 | 2017-09-05 | Address | 5630 UNIVERSITY PARKWAY, WINSTON-SALEM, NC, 27105, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230907000971 | 2023-09-07 | BIENNIAL STATEMENT | 2023-09-01 |
210927000313 | 2021-09-27 | BIENNIAL STATEMENT | 2021-09-27 |
190904061576 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170905007807 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
160405000316 | 2016-04-05 | CERTIFICATE OF AMENDMENT | 2016-04-05 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State