Search icon

NABC, INC.

Company Details

Name: NABC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 2005 (19 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3279922
ZIP code: 21061
County: Queens
Place of Formation: New York
Principal Address: 194-38 115 ROAD, ST. ALANS, NY, United States, 11412
Address: 458 PHIRNE CT E, GLEN BURNIE, MD, United States, 21061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOLOMON G DAILEY Chief Executive Officer 458 PHIRNE CT E, GLEN BURNIE, MD, United States, 21061

DOS Process Agent

Name Role Address
C/O SOLOMON C DAILEY DOS Process Agent 458 PHIRNE CT E, GLEN BURNIE, MD, United States, 21061

History

Start date End date Type Value
2005-11-10 2008-01-23 Address 95-15 SUTPHIN BLVD., JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2083518 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
091201002416 2009-12-01 BIENNIAL STATEMENT 2009-11-01
080123002382 2008-01-23 BIENNIAL STATEMENT 2007-11-01
051110000685 2005-11-10 CERTIFICATE OF INCORPORATION 2005-11-10

Date of last update: 11 Mar 2025

Sources: New York Secretary of State