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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHARLES R SCHADER | Chief Executive Officer | 3 CRESTWOOD ST, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1417, ENGLEWOOD, CO, United States, 80150 |
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) |
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