Search icon

NATIONAL FINANCIAL SYSTEMS, INC.

Headquarter

Company Details

Name: NATIONAL FINANCIAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1974 (51 years ago)
Entity Number: 338307
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 600 WEST JOHN STREET, HICKSVILLE, NY, United States, 11801
Principal Address: 600 WEST JOHN ST, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
GEORGE W. KENNEDY Agent 600 WEST JOHN STREET, HICKSVILLE, NY, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 WEST JOHN STREET, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
ROBERT HERNANDEZ Chief Executive Officer 1400 NORTHPORT PKWY, STE 20, WEST PALM BEACH, FL, United States, 33407

Links between entities

Type:
Headquarter of
Company Number:
618802
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-904-522
State:
Alabama
Type:
Headquarter of
Company Number:
000-925-569
State:
Alabama
Type:
Headquarter of
Company Number:
805cd95f-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
19971162943
State:
COLORADO
Type:
Headquarter of
Company Number:
0109316
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
453754
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_58380407
State:
ILLINOIS

History

Start date End date Type Value
2006-03-16 2006-04-13 Address 600 WEST JOHN STREET, HICKSVILLE, NY, 11801, 9046, USA (Type of address: Service of Process)
2002-04-08 2006-03-16 Address 6851 JERICHO TURNPIKE, SYOSSET, NY, 11791, 9017, USA (Type of address: Chief Executive Officer)
2002-04-08 2006-03-16 Address 6851 JERICHO TURNPIKE, SYOSSET, NY, 11791, 9017, USA (Type of address: Principal Executive Office)
2000-03-20 2002-04-08 Address 6851 JERICHO TURNPIKE, SYOSSET, NY, 11791, 9013, USA (Type of address: Chief Executive Officer)
2000-03-20 2002-04-08 Address 6851 JERICHO TURNPIKE, SYOSSET, NY, 11791, 9013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080328002136 2008-03-28 BIENNIAL STATEMENT 2008-03-01
20070726010 2007-07-26 ASSUMED NAME CORP INITIAL FILING 2007-07-26
060413000579 2006-04-13 CERTIFICATE OF CHANGE 2006-04-13
060316002617 2006-03-16 BIENNIAL STATEMENT 2006-03-01
020408002783 2002-04-08 BIENNIAL STATEMENT 2002-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State