Search icon

NATIONAL INTERMEDIARIES, INC.

Headquarter

Company Details

Name: NATIONAL INTERMEDIARIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1976 (49 years ago)
Date of dissolution: 04 Feb 1998
Entity Number: 398465
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 1 LIBERTY PLZ, 37TH FL, NEW YORK, NY, United States, 10006
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ROBERT W EAGER, JR Chief Executive Officer 777 LONG RIDGE RD, PO BOX 10167, STAMFORD, CT, United States, 06904

Links between entities

Type:
Headquarter of
Company Number:
0125609
State:
CONNECTICUT

History

Start date End date Type Value
1996-04-30 1997-01-07 Address MARY ELLEN BURNS, 777 LONG RIDGE RD, POB 10167, STAMFORD, CT, 06904, 2167, USA (Type of address: Service of Process)
1992-10-26 1996-04-30 Address 777 LONG RIDGE ROAD, STAMFORD, CT, 06904, USA (Type of address: Service of Process)
1992-10-26 1996-04-30 Address ONE LIBERTY PLAZA, 37TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1992-10-26 1996-04-30 Address 777 LONG RIDGE ROAD, STAMFORD, CT, 06904, USA (Type of address: Chief Executive Officer)
1991-08-29 1992-10-26 Address ONE LIBERTY PLAZA, 37TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20071226004 2007-12-26 ASSUMED NAME CORP INITIAL FILING 2007-12-26
980204000012 1998-02-04 CERTIFICATE OF DISSOLUTION 1998-02-04
970107000807 1997-01-07 CERTIFICATE OF CHANGE 1997-01-07
960430002471 1996-04-30 BIENNIAL STATEMENT 1996-04-01
921026002386 1992-10-26 BIENNIAL STATEMENT 1992-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State