Name: | NTA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2009 (15 years ago) |
Entity Number: | 3859405 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Indiana |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 305 N OAKLAND AVENUE, NAPPANEE, IN, United States, 46550 |
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 |
---|---|---|
DAVID A TOMPOS | Chief Executive Officer | 305 N OAKLAND AVENUE, NAPPANEE, IN, United States, 46550 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-28 | 2023-11-02 | Address | 305 N OAKLAND AVENUE, NAPPANEE, IN, 46550, USA (Type of address: Chief Executive Officer) |
2010-09-14 | 2023-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-09-14 | 2023-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-09-23 | 2010-09-14 | Address | 305 N OAKLAND AVE, NAPPANEE, IN, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102002978 | 2023-11-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-11-01 |
190903060606 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901006342 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150902007027 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
130910006903 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
110928002094 | 2011-09-28 | BIENNIAL STATEMENT | 2011-09-01 |
100914000485 | 2010-09-14 | CERTIFICATE OF CHANGE | 2010-09-14 |
090923000589 | 2009-09-23 | APPLICATION OF AUTHORITY | 2009-09-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State