Name: | NB ONLINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1999 (26 years ago) |
Date of dissolution: | 19 Dec 2022 |
Entity Number: | 2341086 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 2100 SMITHTOWN AVENUE, RONKONKOMA, NY, United States, 11779 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EDWARD W. MCCORMICK | Chief Executive Officer | 2100 SMITHTOWN AVENUE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-01 | 2021-11-10 | Address | 2100 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2017-02-03 | 2021-02-01 | Address | 2100 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2013-02-19 | 2017-02-03 | Address | 2100 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2009-02-17 | 2013-02-19 | Address | 2100 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2005-04-13 | 2009-02-17 | Address | 90 ORVILLE DR, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221219001934 | 2022-12-19 | CERTIFICATE OF MERGER | 2022-12-19 |
211110003318 | 2021-11-10 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-10 |
210201061762 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190204060380 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
170919000109 | 2017-09-19 | CERTIFICATE OF AMENDMENT | 2017-09-19 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State