Search icon

NAC INTERNATIONAL INC.

Company Details

Name: NAC INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1998 (27 years ago)
Entity Number: 2220987
ZIP code: 30092
County: Westchester
Place of Formation: Delaware
Address: 2 Sun Court, Suite 220, Peachtree Corners, GA, United States, 30092
Principal Address: 2 Sun Court, Suite 220, PEACHTREE CORNERS, GA, United States, 30092

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ROBERT E. HELFRICH DOS Process Agent 2 Sun Court, Suite 220, Peachtree Corners, GA, United States, 30092

Chief Executive Officer

Name Role Address
KENT S. COLE Chief Executive Officer 2 SUN COURT, SUITE 220, PEACHTREE CORNERS, GA, United States, 30092

History

Start date End date Type Value
2023-09-14 2023-09-14 Address 2 SUN COURT, SUITE 220, PEACHTREE CORNERS, GA, 30092, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address 3930 EAST JONES BIRDGE ROAD, STE 200, PEACHTREE CORNERS, GA, 30092, USA (Type of address: Chief Executive Officer)
2020-01-03 2023-09-14 Address 3930 EAST JONES BIRDGE ROAD, STE 200, PEACHTREE CORNERS, GA, 30092, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914000378 2023-09-14 BIENNIAL STATEMENT 2022-01-01
200103060121 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-26679 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26678 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180223006088 2018-02-23 BIENNIAL STATEMENT 2018-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State