Name: | NATM BUYING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1971 (54 years ago) |
Entity Number: | 304696 |
ZIP code: | 10119 |
County: | New York |
Place of Formation: | New York |
Address: | 1 PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10119 |
Principal Address: | 545 EAST JOHN CARPENTER FWY, SUITE 650, IRVING, TX, United States, 75062 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOETZ FITZPATRICK LLP | DOS Process Agent | 1 PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
GERALD SATOREN | Chief Executive Officer | 545 EAST JOHN CARPENTER FWY, SUITE 650, IRVING, TX, United States, 75062 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-31 | 2021-03-01 | Address | 50 KARL AVENUE / SUITE 303, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2009-03-13 | 2011-03-31 | Address | 50 KARL AVE STE 303, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2009-03-13 | 2011-03-31 | Address | 50 KARL AVE STE 303, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2007-03-20 | 2009-03-13 | Address | 450 SEVENTH AVE / SUITE 1309, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer) |
2007-03-20 | 2009-03-13 | Address | 450 SEVENTH AVE / SUITE 1309, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301060402 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
130419006263 | 2013-04-19 | BIENNIAL STATEMENT | 2013-03-01 |
110331002479 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
090313002756 | 2009-03-13 | BIENNIAL STATEMENT | 2009-03-01 |
070320002893 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State