Search icon

NATIONAL FINDERS SERVICE, INC.

Headquarter

Company Details

Name: NATIONAL FINDERS SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1996 (29 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2003344
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: SAM WASSERMAN, 1501 BROADWAY #1802, NEW YORK, NY, United States, 10036
Principal Address: 1501 BROADWAY #1802, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SAM WASSERMAN, 1501 BROADWAY #1802, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SAMUEL WASSERMAN Chief Executive Officer 1501 BROADWAY #1802, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
F01000000568
State:
FLORIDA

History

Start date End date Type Value
2000-04-20 2010-04-07 Address 1501 BROADWAY #1802, NEW YORK, NY, 10036, 5601, USA (Type of address: Principal Executive Office)
2000-04-20 2010-04-07 Address 1501 BROADWAY #1802, NEW YORK, NY, 10036, 5601, USA (Type of address: Chief Executive Officer)
2000-04-20 2010-04-07 Address SAM WASSERMAN, 1501 BROADWAY #1802, NEW YORK, NY, 10036, 5601, USA (Type of address: Service of Process)
1998-03-05 2000-04-20 Address 18 E 41ST ST, 1905, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-03-05 2000-04-20 Address 18 E 41ST ST, 1905, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1936260 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100407002602 2010-04-07 BIENNIAL STATEMENT 2010-02-01
080728002265 2008-07-28 BIENNIAL STATEMENT 2008-02-01
060616002583 2006-06-16 BIENNIAL STATEMENT 2006-02-01
060525000374 2006-05-25 ANNULMENT OF DISSOLUTION 2006-05-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State