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
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 | |||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
IRENE MARMOTT | Chief Executive Officer | 630 FIRST AVENUE / SUITE #15N, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 630 FIRST AVENUE / SUITE #15N, NEW YORK, NY, United States, 10016 |
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) |
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