Search icon

NATIVE SONS, LTD.

Branch

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FRANK M. CHAPMAN Chief Executive Officer 12 NORTHWEST DR., UNIT B, PLAINVILLE, CT, United States, 06062

History

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)

Filings

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