Name: | NATIONAL ASSOCIATION PLAN |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1996 (29 years ago) |
Date of dissolution: | 26 Aug 2002 |
Entity Number: | 2043792 |
ZIP code: | 06830 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ASSOCIATION PLAN CONCEPTS, INC. |
Fictitious Name: | NATIONAL ASSOCIATION PLAN |
Address: | C/O BENEFITPORT, 20 HORSENECK LANE, GREENWICH, CT, United States, 06830 |
Principal Address: | 1000 TWIN C LN, NEWARK, DE, United States, 19713 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BENEFITPORT, 20 HORSENECK LANE, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
ROBERT F HOUSER | Chief Executive Officer | 1000 TWIN C LN, NEWARK, DE, United States, 19713 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-05 | 2002-08-26 | Address | 1000 TWIN C LN, NEWARK, DE, 19713, 4308, USA (Type of address: Service of Process) |
1996-06-28 | 1998-06-05 | Address | 220 CONTINENTAL DRIVE, SUITE203, NEWARK, DE, 19713, 4308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020826000241 | 2002-08-26 | SURRENDER OF AUTHORITY | 2002-08-26 |
000622002219 | 2000-06-22 | BIENNIAL STATEMENT | 2000-06-01 |
980605002783 | 1998-06-05 | BIENNIAL STATEMENT | 1998-06-01 |
960917000304 | 1996-09-17 | CERTIFICATE OF AMENDMENT | 1996-09-17 |
960628000445 | 1996-06-28 | APPLICATION OF AUTHORITY | 1996-06-28 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State