Name: | NATIVE SONS, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2003 (22 years ago) |
Branch of: | NATIVE SONS, LTD., Connecticut (Company Number 0574433) |
Entity Number: | 2965634 |
ZIP code: | 12207 |
County: | Niagara |
Place of Formation: | Connecticut |
Principal Address: | 12 NORTHWEST DR., UNIT B, PLAINVILLE, CT, United States, 06062 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FRANK M. CHAPMAN | Chief Executive Officer | 12 NORTHWEST DR., UNIT B, PLAINVILLE, CT, United States, 06062 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-06 | 2023-10-06 | Address | 12 NORTHWEST DR., UNIT B, PLAINVILLE, CT, 06062, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2023-10-06 | Address | 12 NORTHWEST DRIVE, UNIT B, PLAINVILLE, CT, 06062, USA (Type of address: Chief Executive Officer) |
2018-11-05 | 2023-10-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-11-05 | 2023-10-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-01-12 | 2023-10-06 | Address | 12 NORTHWEST DRIVE, UNIT B, PLAINVILLE, CT, 06062, USA (Type of address: Chief Executive Officer) |
2006-01-12 | 2015-10-21 | Address | 12 NORTHWEST DRIVE, UNIT B, PLAINVILLE, CT, 06062, USA (Type of address: Principal Executive Office) |
2003-10-16 | 2018-11-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-10-16 | 2018-11-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006003144 | 2023-10-06 | BIENNIAL STATEMENT | 2023-10-01 |
211013002204 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
191002061914 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
181105000576 | 2018-11-05 | CERTIFICATE OF CHANGE | 2018-11-05 |
171025006142 | 2017-10-25 | BIENNIAL STATEMENT | 2017-10-01 |
151021006066 | 2015-10-21 | BIENNIAL STATEMENT | 2015-10-01 |
131106002298 | 2013-11-06 | BIENNIAL STATEMENT | 2013-10-01 |
091030002242 | 2009-10-30 | BIENNIAL STATEMENT | 2009-10-01 |
060112002549 | 2006-01-12 | BIENNIAL STATEMENT | 2005-10-01 |
031016000031 | 2003-10-16 | APPLICATION OF AUTHORITY | 2003-10-16 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State