Search icon

NATIONAL ASSOCIATION PLAN

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BENEFITPORT, 20 HORSENECK LANE, GREENWICH, CT, United States, 06830

Chief Executive Officer

Name Role Address
ROBERT F HOUSER Chief Executive Officer 1000 TWIN C LN, NEWARK, DE, United States, 19713

History

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)

Filings

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