Name: | NORTH AMERICAN MARKETING SPECIALISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1997 (28 years ago) |
Entity Number: | 2106998 |
ZIP code: | 11501 |
County: | Queens |
Place of Formation: | New York |
Address: | 220 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
JERRY AMODEO | Chief Executive Officer | 220 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-24 | 2024-10-24 | Address | 96 WILLIS AVE 2ND FLR, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2024-10-24 | 2024-10-24 | Address | 220 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2009-03-04 | 2024-10-24 | Address | 96 WILLIS AVE 2ND FLR, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2007-01-30 | 2009-03-04 | Address | 92 WILLIS AVE 2ND FLR, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2007-01-30 | 2009-03-04 | Address | 92 WILLIS AVE 2ND FLR, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024002589 | 2024-10-24 | BIENNIAL STATEMENT | 2024-10-24 |
190130002022 | 2019-01-30 | BIENNIAL STATEMENT | 2019-01-01 |
110210002448 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
090304003015 | 2009-03-04 | BIENNIAL STATEMENT | 2009-01-01 |
070130002688 | 2007-01-30 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State