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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONAL ENTERPRISES CORP 401(K) PLAN 2023 132806578 2024-07-26 NATIONAL ENTERPRISES CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2128329170
Plan sponsor’s address 130 EAST 59TH STREET, SUITE 1102, NEW YORK, NY, 10022
NATIONAL ENTERPRISES CORP 401(K) PLAN 2022 132806578 2023-07-10 NATIONAL ENTERPRISES CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2128329170
Plan sponsor’s address 130 EAST 59TH STREET, SUITE 1102, NEW YORK, NY, 10022
NATIONAL ENTERPRISES CORP 401(K) PLAN 2021 132806578 2022-07-29 NATIONAL ENTERPRISES CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2128329170
Plan sponsor’s address 130 EAST 59TH STREET, SUITE 1102, NEW YORK, NY, 10022
NATIONAL ENTERPRISES CORP 401(K) PLAN 2020 132806578 2021-06-24 NATIONAL ENTERPRISES CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2128329170
Plan sponsor’s address 130 EAST 59TH STREET, SUITE 1102, NEW YORK, NY, 10022
NATIONAL ENTERPRISES CORP 401(K) PLAN 2019 132806578 2020-07-29 NATIONAL ENTERPRISES CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2128329170
Plan sponsor’s address 130 EAST 59TH STREET, SUITE 1102, NEW YORK, NY, 10022
NATIONAL ENTERPRISES CORP 401(K) PLAN 2018 132806578 2019-07-19 NATIONAL ENTERPRISES CORPORATION 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2128329170
Plan sponsor’s address 130 EAST 59TH STREET, SUITE 1102, NEW YORK, NY, 10022

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

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 130 E. 59TH STREET, SUITE 1102, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-09-03 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 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: Chief Executive Officer)
2014-09-02 2016-09-26 Address 830 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2010-09-22 2016-09-26 Address MARK C COHEN, 830 THIRD AVENUE / 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-09-22 2014-09-02 Address 830 THIRD AVENUE / 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-09-22 2014-09-02 Address 830 THIRD AVENUE / 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-09-12 2010-09-22 Address 830 THIRD AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

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
120907006430 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100922002286 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080909002288 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060912002576 2006-09-12 BIENNIAL STATEMENT 2006-09-01
041022002419 2004-10-22 BIENNIAL STATEMENT 2004-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State