Search icon

NATKIN & COMPANY

Company Details

Name: NATKIN & COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1966 (59 years ago)
Date of dissolution: 27 Nov 2000
Entity Number: 196955
ZIP code: 80150
County: New York
Place of Formation: Maryland
Address: P.O. BOX 1417, ENGLEWOOD, CO, United States, 80150
Principal Address: 333 W HAMPDEN AVE, STE 820, ENGLEWOOD, CO, United States, 80110

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHARLES R SCHADER Chief Executive Officer 3 CRESTWOOD ST, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1417, ENGLEWOOD, CO, United States, 80150

History

Start date End date Type Value
1999-10-15 2000-11-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-15 2000-11-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-06-04 1999-04-23 Address 2700 SOUTH ZUNI STREET, ENGLEWOOD, CO, 80110, USA (Type of address: Chief Executive Officer)
1993-06-04 1999-04-23 Address 2700 SOUTH ZUNI STREET, ENGLEWOOD, CO, 80110, USA (Type of address: Principal Executive Office)
1985-11-20 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-11-20 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1966-03-28 1985-11-20 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1966-03-28 1985-11-20 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001127000573 2000-11-27 SURRENDER OF AUTHORITY 2000-11-27
000420002506 2000-04-20 BIENNIAL STATEMENT 2000-03-01
991015000054 1999-10-15 CERTIFICATE OF CHANGE 1999-10-15
990423002452 1999-04-23 BIENNIAL STATEMENT 1998-03-01
940427002779 1994-04-27 BIENNIAL STATEMENT 1994-03-01
C202774-2 1993-08-31 ASSUMED NAME CORP INITIAL FILING 1993-08-31
930604002803 1993-06-04 BIENNIAL STATEMENT 1993-03-01
B290879-2 1985-11-20 CERTIFICATE OF AMENDMENT 1985-11-20
550797-4 1966-03-28 APPLICATION OF AUTHORITY 1966-03-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State