Name: | NU-MAIN NATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1998 (27 years ago) |
Entity Number: | 2304275 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2061 DEER PARK AVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO OLIVERI | Chief Executive Officer | 2061 DEER PARK AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
NU-MAIN NATIONAL, INC. | DOS Process Agent | 2061 DEER PARK AVE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-09 | 2020-10-01 | Address | 2061 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2016-10-31 | 2018-10-09 | Address | 779 MIDDLE COUNTRY ROAD UNIT A, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
2016-10-31 | 2018-10-09 | Address | 779 MIDDLE COUNTRY ROAD UNIT A, ST. JAMES, NY, 11780, USA (Type of address: Service of Process) |
2016-10-31 | 2018-10-09 | Address | 779 MIDDLE COUNTRY ROAD UNIT A, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2012-10-12 | 2016-10-31 | Address | 926 MIDDLE COUNTRY RD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001062418 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181009006524 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161031006291 | 2016-10-31 | BIENNIAL STATEMENT | 2016-10-01 |
141107006964 | 2014-11-07 | BIENNIAL STATEMENT | 2014-10-01 |
121012002017 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State