Name: | NATIONAL BANKCARD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2007 (18 years ago) |
Entity Number: | 3514428 |
ZIP code: | 11747 |
County: | Rockland |
Place of Formation: | New York |
Address: | 538 BROADHOLLOW RD SUITE 213, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL BANKCARD INC. | DOS Process Agent | 538 BROADHOLLOW RD SUITE 213, MELVILLE, NY, United States, 11747 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JONATHAN MONGE | Chief Executive Officer | 538 BROADHOLLOW RD SUITE 213, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-21 | 2023-04-21 | Address | 538 BROADHOLLOW RD SUITE 213, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2013-06-10 | 2023-04-21 | Address | 538 BROADHOLLOW RD SUITE 213, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2013-06-10 | 2023-04-21 | Address | 538 BROADHOLLOW RD SUITE 213, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2009-05-26 | 2013-06-10 | Address | 29 SOUTHDOWN RD STE 1, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2009-05-26 | 2013-06-10 | Address | 29 SOUTHDOWN RD STE 1, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2008-08-07 | 2013-06-10 | Address | 29 SOUTHDOWN RD. SUITE 1, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2007-05-08 | 2008-08-07 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2007-05-08 | 2008-08-07 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2007-05-08 | 2023-04-21 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230421003358 | 2023-04-21 | BIENNIAL STATEMENT | 2021-05-01 |
130610007038 | 2013-06-10 | BIENNIAL STATEMENT | 2013-05-01 |
110531002088 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090526002279 | 2009-05-26 | BIENNIAL STATEMENT | 2009-05-01 |
080807000559 | 2008-08-07 | CERTIFICATE OF CHANGE | 2008-08-07 |
070627000252 | 2007-06-27 | CERTIFICATE OF MERGER | 2007-06-27 |
070508000947 | 2007-05-08 | CERTIFICATE OF INCORPORATION | 2007-05-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3507737309 | 2020-04-29 | 0235 | PPP | 538 BROADHOLLOW RD STE 213, MELVILLE, NY, 11747 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1906114 | Patent | 2019-06-30 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | OHVA, INC. |
Role | Plaintiff |
Name | NATIONAL BANKCARD INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-06-30 |
Termination Date | 2019-07-09 |
Section | 1338 |
Sub Section | PT |
Status | Terminated |
Parties
Name | OHVA, INC. |
Role | Plaintiff |
Name | NATIONAL BANKCARD INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State