Search icon

NATIONAL GENERAL MOTOR CLUB, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PETER RENDALL Chief Executive Officer 450 W HANES MILL ROAD, STE 101, WINSTON-SALEM, NC, United States, 27105

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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