Name: | NATIONAL BUSINESS PROMOTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1967 (57 years ago) |
Date of dissolution: | 15 Aug 2022 |
Entity Number: | 216941 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 COLVIN AVE, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 COLVIN AVE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
ALAN LASKER | Chief Executive Officer | 19 COLVIN AVE, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-12 | 2022-08-16 | Address | 19 COLVIN AVE, ALBANY, NY, 12206, 1202, USA (Type of address: Chief Executive Officer) |
2001-12-12 | 2022-08-16 | Address | 19 COLVIN AVE, ALBANY, NY, 12206, 1202, USA (Type of address: Service of Process) |
1997-12-01 | 2001-12-12 | Address | 19 COLVIN AVE, ALBANY, NY, 12202, 1202, USA (Type of address: Service of Process) |
1997-12-01 | 2001-12-12 | Address | 19 COLVIN AVE, ALBANY, NY, 12206, 1202, USA (Type of address: Chief Executive Officer) |
1997-12-01 | 2001-12-12 | Address | 84 BAY PKY, LAKE GEORGE, NY, 12845, 5202, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220816000508 | 2022-08-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-15 |
140128002082 | 2014-01-28 | BIENNIAL STATEMENT | 2013-12-01 |
111220002538 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
100105002204 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
080114003619 | 2008-01-14 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State