NATIONAL BUSINESS CAPITAL, INC.

Name: | NATIONAL BUSINESS CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 2009 (16 years ago) |
Entity Number: | 3862400 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 CORPORATE DRIVE, SUITE 202, BOHEMIA, NY, United States, 11716 |
Principal Address: | 7 NORMA BLVD, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 CORPORATE DRIVE, SUITE 202, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
JAMES WEBSTER | Chief Executive Officer | 1069 MAIN STREET, #345, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-14 | 2016-01-08 | Address | 97 SOMERSET DR, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2011-12-14 | 2016-07-05 | Address | 7 NORMA BLVD, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
2010-01-15 | 2014-11-25 | Address | 1980 ROUTE 112, SUITE 1, CORAM, NY, 11727, USA (Type of address: Service of Process) |
2009-10-01 | 2010-01-15 | Address | 1980 ROUTE 112, 9, CORAM, NY, 11727, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160705002023 | 2016-07-05 | AMENDMENT TO BIENNIAL STATEMENT | 2015-10-01 |
160108002032 | 2016-01-08 | BIENNIAL STATEMENT | 2015-10-01 |
141125000077 | 2014-11-25 | CERTIFICATE OF CHANGE | 2014-11-25 |
111214002314 | 2011-12-14 | BIENNIAL STATEMENT | 2011-10-01 |
100115000849 | 2010-01-15 | CERTIFICATE OF CHANGE | 2010-01-15 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State