Search icon

THE NATIONAL ABANDONED PROPERTY PROCESSING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE NATIONAL ABANDONED PROPERTY PROCESSING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1996 (29 years ago)
Date of dissolution: 01 Oct 2021
Entity Number: 2042084
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 100 CAMPUS DRIVE, FLORHAM PARK, NJ, United States, 07932
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK SIMON BREWER Chief Executive Officer 100 CAMPUS DRIVE, FLORHAM PARK, NJ, United States, 07932

History

Start date End date Type Value
2020-06-02 2021-10-02 Address 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2018-06-08 2020-06-02 Address 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2014-06-17 2018-06-08 Address 12410 MILESTONE CENTER DRIVE, GERMANTOWN, MD, 20876, USA (Type of address: Chief Executive Officer)
2012-07-20 2018-06-08 Address 2828 N HASKELL AVE, BLDG 1 FL 9, DALLAS, TX, 75204, USA (Type of address: Principal Executive Office)
2010-05-18 2014-06-17 Address 260 FRANKLIN ST, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211002000134 2021-10-01 CERTIFICATE OF TERMINATION 2021-10-01
200602061247 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180608006048 2018-06-08 BIENNIAL STATEMENT 2018-06-01
160630006305 2016-06-30 BIENNIAL STATEMENT 2016-06-01
140617006199 2014-06-17 BIENNIAL STATEMENT 2014-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State