Search icon

NATIONAL MANAGEMENT CORPORATION

Company Details

Name: NATIONAL MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1996 (29 years ago)
Entity Number: 2022617
ZIP code: 12260
County: Albany
Place of Formation: Indiana
Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260
Principal Address: 8450 BROADWAY, MERRILLVILLE, IN, United States, 46410

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
MICHAEL P. BORNHORST Chief Executive Officer 8450 BROADWAY, MERRILLVILLE, IN, United States, 46410

History

Start date End date Type Value
2014-07-09 2017-08-22 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2014-04-28 2016-04-07 Address 8450 BROADWAY, MERRILLVILLE, IN, 46411, 3006, USA (Type of address: Chief Executive Officer)
2010-06-04 2014-04-28 Address 8450 BROADWAY, MERRILLVILLE, IN, 46411, 3006, USA (Type of address: Chief Executive Officer)
2006-05-02 2016-04-07 Address 8450 BROADWAY, P.O. BOX 13006, MERRILLVILLE, IN, 46411, 3006, USA (Type of address: Principal Executive Office)
2006-05-02 2010-06-04 Address 8450 BROADWAY, MERRILLVILLE, IN, 46411, 3006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170822000108 2017-08-22 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2017-09-21
160407006356 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140709000828 2014-07-09 CERTIFICATE OF CHANGE 2014-07-09
140428006120 2014-04-28 BIENNIAL STATEMENT 2014-04-01
120615002490 2012-06-15 BIENNIAL STATEMENT 2012-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State