Name: | NATIONAL VERTICAL BLIND CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1967 (58 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 213430 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 32 SMITH ST, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY COOK | DOS Process Agent | 32 SMITH ST, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
HENRY COOK | Chief Executive Officer | 32 SMITH ST, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-08 | 2001-08-13 | Address | 32 SMITH STREET, FREEPORT, NY, 11520, 4598, USA (Type of address: Chief Executive Officer) |
1995-02-08 | 2001-08-13 | Address | 32 SMITH STREET, FREEPORT, NY, 11520, 4598, USA (Type of address: Principal Executive Office) |
1995-02-08 | 2001-08-13 | Address | 32 SMITH STREET, FREEPORT, NY, 11520, 4598, USA (Type of address: Service of Process) |
1967-08-23 | 1995-02-08 | Address | 250 FULTON AVE., RM. 510, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097224 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030910002879 | 2003-09-10 | BIENNIAL STATEMENT | 2003-08-01 |
010813002437 | 2001-08-13 | BIENNIAL STATEMENT | 2001-08-01 |
C286222-2 | 2000-03-21 | ASSUMED NAME CORP INITIAL FILING | 2000-03-21 |
990825002255 | 1999-08-25 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State