Search icon

NATIONAL CLEARING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL CLEARING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1996 (29 years ago)
Entity Number: 2058498
ZIP code: 90212
County: New York
Place of Formation: Utah
Address: SCOTT MANSON GENERL COUNSEL, 9665 WILSHIRE BLVD 3RD FLR, BEVERLY HILLS, CA, United States, 90212
Principal Address: 9665 WILSHIRE BLVD, SUITE 300, BEVERLY HILLS, CA, United States, 90212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SCOTT MANSON GENERL COUNSEL, 9665 WILSHIRE BLVD 3RD FLR, BEVERLY HILLS, CA, United States, 90212

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
BARRY FISCHER Chief Executive Officer 9665 WILSHIRE BLVD 3RD FLR, BEVERLY HILLS, CA, United States, 90212

History

Start date End date Type Value
2002-08-20 2004-09-20 Address SCOTT MANSON / GENERAL COUNSEL, 9665 WILSHIRE BLVD / 3RD FL, BEVERLY HILLS, CA, 90212, USA (Type of address: Service of Process)
2002-08-20 2004-09-20 Address 9665 WILSHIRE BLVD / SUITE 300, BEVERLY HILLS, CA, 90212, USA (Type of address: Principal Executive Office)
2000-08-28 2002-08-20 Address 1 EXCHANGE PLAZA, 19TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2000-08-28 2004-09-20 Address 9665 WILSHIRE BLVD, 3RD FL, BEVERLY HILLS, CA, 90212, USA (Type of address: Chief Executive Officer)
1999-11-01 2009-10-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
091008000495 2009-10-08 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2009-11-07
040920002153 2004-09-20 BIENNIAL STATEMENT 2004-08-01
040521000889 2004-05-21 CERTIFICATE OF AMENDMENT 2004-05-21
020820002281 2002-08-20 BIENNIAL STATEMENT 2002-08-01
000828002254 2000-08-28 BIENNIAL STATEMENT 2000-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State