NATIONAL ABSTRACT OF NEW YORK, INC.

Name: | NATIONAL ABSTRACT OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1999 (26 years ago) |
Entity Number: | 2449655 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 5122 AVENUE N, BROOKLYN, NY, United States, 11234 |
Principal Address: | 5122 AVE N, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5122 AVENUE N, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
JEFFREY FERRETTI | Chief Executive Officer | 5122 AVE N, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-14 | 2025-06-13 | Address | 5122 AVE N, BROOKLYN, NY, 11234, 3808, USA (Type of address: Chief Executive Officer) |
1999-12-14 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-12-14 | 2025-06-13 | Address | 5122 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250613000538 | 2025-05-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-20 |
140210002020 | 2014-02-10 | BIENNIAL STATEMENT | 2013-12-01 |
120119002475 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
100104002321 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
071221002041 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State