Name: | NATIONAL ENTERPRISES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1966 (59 years ago) |
Entity Number: | 202367 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 130 E. 59TH STREET, Suite 1102, New York, NY, United States, 10022 |
Address: | 60 East End Ave, 130 E. 59TH STREET, Suite 1102, New York, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL ENTERPRISES CORPORATION | DOS Process Agent | 60 East End Ave, 130 E. 59TH STREET, Suite 1102, New York, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
LORIN SILVERMAN | Chief Executive Officer | 130 E. 59TH STREET, SUITE 1102, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 130 E. 59TH STREET, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 130 E. 59TH STREET, SUITE 1102, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2016-09-26 | 2024-09-03 | Address | 130 E. 59TH STREET, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2016-09-26 | 2024-09-03 | Address | MARK C COHEN, 130 E. 59TH STREET, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-09-02 | 2016-09-26 | Address | 830 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903005192 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
221013001214 | 2022-10-13 | BIENNIAL STATEMENT | 2022-09-01 |
180904008036 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160926006110 | 2016-09-26 | BIENNIAL STATEMENT | 2016-09-01 |
140902006268 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State