Search icon

NATIONAL DEBIT CORP.

Branch

Company Details

Name: NATIONAL DEBIT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2009 (16 years ago)
Branch of: NATIONAL DEBIT CORP., Florida (Company Number P01000057406)
Entity Number: 3774051
ZIP code: 10016
County: New York
Place of Formation: Florida
Activity Description: The following items are some of the items we supply: masonry, plywood, hardware, plumbing, doors (all kinds), lumber, ceiling and wall tiles, Formica, computers, visa gift cards, gravel, bricks, concrete and all kinds of building supplies.
Address: 630 FIRST AVENUE / SUITE #15N, NEW YORK, NY, United States, 10016

Contact Details

Website http://www.natdebt.nyc

Phone +1 212-961-6263

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7E5R7 Obsolete Non-Manufacturer 2015-06-18 2024-03-01 2022-02-15 No data

Contact Information

POC IRENE H MARMOTT
Phone +1 212-961-6263
Fax +1 212-541-5584
Address 630 1ST AVENUE STE 15N, NEW YORK, NY, 10001 3790, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
IRENE MARMOTT Chief Executive Officer 630 FIRST AVENUE / SUITE #15N, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 630 FIRST AVENUE / SUITE #15N, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2009-02-11 2011-03-04 Address 630 1ST AVENUE SUITE 15N, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210224060019 2021-02-24 BIENNIAL STATEMENT 2021-02-01
150219006016 2015-02-19 BIENNIAL STATEMENT 2015-02-01
130206006147 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110304002226 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090211000997 2009-02-11 APPLICATION OF AUTHORITY 2009-02-11

Date of last update: 27 Jan 2025

Sources: New York Secretary of State