Search icon

NATIONAL WELDERS SUPPLY COMPANY, INC.

Company Details

Name: NATIONAL WELDERS SUPPLY COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 2008 (16 years ago)
Date of dissolution: 30 Dec 2013
Entity Number: 3729184
ZIP code: 10005
County: New York
Place of Formation: North Carolina
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5311 SEVENTY SEVEN CENTER DR., CHARLOTTE, NC, United States, 28217

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEVE P. MARINELLI Chief Executive Officer 5311 SEVENTY SEVEN CENTER DR., CHARLOTTE, NC, United States, 28217

History

Start date End date Type Value
2010-10-12 2012-10-10 Address 5311 77CENTER DRIVE, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer)
2010-10-12 2012-10-10 Address 5311 77 CENTER DRIVE, CHARLOTTE, NC, 28217, USA (Type of address: Principal Executive Office)
2010-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-10-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-10-07 2010-10-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-50888 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50889 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131230000013 2013-12-30 CERTIFICATE OF TERMINATION 2013-12-30
121010006522 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101012002680 2010-10-12 BIENNIAL STATEMENT 2010-10-01
081007000061 2008-10-07 APPLICATION OF AUTHORITY 2008-10-07

Date of last update: 03 Feb 2025

Sources: New York Secretary of State