Search icon

NATIONS OF NEW YORK, INC.

Company Details

Name: NATIONS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2002 (23 years ago)
Entity Number: 2719940
ZIP code: 66202
County: Nassau
Place of Formation: New York
Address: 9001 W 67TH STREET, Merriam, KS, United States, 66202

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONS OF NEW YORK, INC. DOS Process Agent 9001 W 67TH STREET, Merriam, KS, United States, 66202

Agent

Name Role Address
MICHAEL J. FREED Agent 13 BETH LANE, PLAINVIEW, NY, 11803

Chief Executive Officer

Name Role Address
BRAD C. LIKENS Chief Executive Officer 9001 W 67TH STREET, MERRIAM, KS, United States, 66202

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 5370 W 95TH STREET, PRAIRIE VILLAGE, KS, 66207, 3204, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 9001 W 67TH STREET, MERRIAM, KS, 66202, USA (Type of address: Chief Executive Officer)
2020-01-06 2024-02-29 Address 5370 W 95TH STREET, PRAIRIE VILLAGE, KS, 66207, 3204, USA (Type of address: Chief Executive Officer)
2018-01-02 2020-01-06 Address 5370 W 95TH STREET, PRAIRIE VILLAGE, KS, 66207, 3204, USA (Type of address: Chief Executive Officer)
2018-01-02 2024-02-29 Address 5370 W 95TH STREET, PRAIRIE VILLAGE, KS, 66207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229004035 2024-02-29 BIENNIAL STATEMENT 2024-02-29
220112001399 2022-01-12 BIENNIAL STATEMENT 2022-01-12
200106060345 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180102008200 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160113006249 2016-01-13 BIENNIAL STATEMENT 2016-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State