Name: | NATIONAL REFUND & UTILITY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 2000 (25 years ago) |
Entity Number: | 2514472 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 505 CHESTNUT STREET, CEDARHURST, NY, United States, 11516 |
Address: | 866 Park lane, CHESTNUT STREET, North Woodmere, NY, United States, 11581 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REFUND & UTILITY SERVICES, INC. | DOS Process Agent | 866 Park lane, CHESTNUT STREET, North Woodmere, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
JASON BOKOR | Chief Executive Officer | 505 CHESTNUT STREET, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 505 CHESTNUT STREET, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2024-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2021-06-22 | 2023-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2021-05-03 | 2024-06-05 | Address | 505, CHESTNUT STREET, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2015-02-05 | 2024-06-05 | Address | 505 CHESTNUT STREET, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605001981 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
210503062621 | 2021-05-03 | BIENNIAL STATEMENT | 2020-05-01 |
180501006092 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
150205002026 | 2015-02-05 | AMENDMENT TO BIENNIAL STATEMENT | 2014-05-01 |
140507007032 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State