Search icon

NATIONAL REMANUFACTURING CENTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL REMANUFACTURING CENTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1999 (26 years ago)
Entity Number: 2390219
ZIP code: 10168
County: Suffolk
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 129 OSER AVENUE; STE B, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR KRANTZ Chief Executive Officer 129 OSER AVENUE; STE B, SUITE 1, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 129 OSER AVENUE; STE B, SUITE 1, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2025-06-03 2025-06-03 Address 155 KNICKERBOCKER AVENUE, SUITE 1, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-06-02 Address 155 KNICKERBOCKER AVENUE, SUITE 1, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 129 OSER AVENUE; STE B, SUITE 1, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250603001806 2025-06-03 BIENNIAL STATEMENT 2025-06-03
230602001350 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210601061045 2021-06-01 BIENNIAL STATEMENT 2021-06-01
200514000218 2020-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2020-05-14
190607060009 2019-06-07 BIENNIAL STATEMENT 2019-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State