Name: | NABARCO ADVERTISING ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1974 (51 years ago) |
Date of dissolution: | 19 Dec 2018 |
Entity Number: | 346618 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 2100 SMITHTOWN AVENUE, RONKONKOMA, NY, United States, 11779 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN J. CONBOY | Chief Executive Officer | 2100 SMITHTOWN AVENUE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2010-06-28 | 2018-06-07 | Address | 2100 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2004-06-21 | 2010-06-28 | Address | 90 ORVILLE DR, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
2004-06-21 | 2010-06-28 | Address | 90 ORVILLE DR, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2003-07-30 | 2004-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-03-20 | 2004-06-21 | Address | 90 ORVILLE DR, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181219000778 | 2018-12-19 | CERTIFICATE OF MERGER | 2018-12-19 |
180607006325 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160602006952 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140609006679 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
20130830058 | 2013-08-30 | ASSUMED NAME LLC INITIAL FILING | 2013-08-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State