Search icon

NATIONAL ENTERPRISES CORPORATION

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
LORIN SILVERMAN Chief Executive Officer 130 E. 59TH STREET, SUITE 1102, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
132806578
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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