Name: | NATIONAL TRAINING NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 2009 (16 years ago) |
Date of dissolution: | 14 Jan 2025 |
Entity Number: | 3824384 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | North Carolina |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7915 VALLEY FALLS RD, GREENSBORO, NC, United States, 27455 |
Contact Details
Phone +1 336-643-0607
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
DR. BRIAN ENRIGHT | Chief Executive Officer | 7915 VALLEY FALLS ROAD, GREENSBORO, NC, United States, 27455 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | PO BOX 36, SUMMERFIELD, NC, 27358, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-01-15 | Address | 7915 VALLEY FALLS ROAD, GREENSBORO, NC, 27455, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | PO BOX 36, SUMMERFIELD, NC, 27358, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-01-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-01 | 2025-01-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-06-03 | 2023-06-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-08-11 | 2021-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-08-11 | 2023-06-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-06-07 | 2023-06-01 | Address | PO BOX 36, SUMMERFIELD, NC, 27358, USA (Type of address: Chief Executive Officer) |
2011-07-18 | 2013-06-07 | Address | PO BOX 367, SUMMERFIELD, NC, 27358, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115001456 | 2025-01-14 | CERTIFICATE OF TERMINATION | 2025-01-14 |
230601003983 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210603060528 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190604060323 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170609006319 | 2017-06-09 | BIENNIAL STATEMENT | 2017-06-01 |
150602006072 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
140811000873 | 2014-08-11 | CERTIFICATE OF CHANGE | 2014-08-11 |
130607006228 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
110718002024 | 2011-07-18 | BIENNIAL STATEMENT | 2011-06-01 |
090619000431 | 2009-06-19 | APPLICATION OF AUTHORITY | 2009-06-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State