Name: | NATIONAL EQUIPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1912 (112 years ago) |
Entity Number: | 31041 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 500 MAMARONECK AVENUE # 320, HARRISON, NY, United States, 10528 |
Principal Address: | 322-326 BRUCKNER BOULEVARD, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
JOHN GREENBERG | Chief Executive Officer | 322-326 BRUCKNER BLVD, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 MAMARONECK AVENUE # 320, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-08 | 2009-01-13 | Address | 322-326 BRUCKNER BOULEVARD, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 2021-05-12 | Address | 322-326 BRUCKNER BOULEVARD, BRONX, NY, 10454, USA (Type of address: Service of Process) |
1993-04-08 | 1998-12-08 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1966-03-01 | 1966-10-28 | Name | UNION STACON CORPORATION |
1965-02-01 | 1993-04-08 | Address | 801-825 E. 141ST STREET, BRONX, NY, 10454, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210512000314 | 2021-05-12 | CERTIFICATE OF AMENDMENT | 2021-05-12 |
160426002027 | 2016-04-26 | BIENNIAL STATEMENT | 2014-12-01 |
121211007181 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
101221002698 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
090113002713 | 2009-01-13 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State