NATIONAL PARACHUTE INDUSTRIES, INC

Name: | NATIONAL PARACHUTE INDUSTRIES, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 2010 (15 years ago) |
Date of dissolution: | 06 Jun 2022 |
Entity Number: | 4009693 |
ZIP code: | 12463 |
County: | Greene |
Place of Formation: | New York |
Address: | 78 WHITE ROAD EXT, PALENVILLE, NY, United States, 12463 |
Principal Address: | 78 WHITE RD EXT, PALENVILLE, NY, United States, 12463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL PARACHUTE INDUSTRIES, INC | DOS Process Agent | 78 WHITE ROAD EXT, PALENVILLE, NY, United States, 12463 |
Name | Role | Address |
---|---|---|
LARRY KRUEGER | Chief Executive Officer | 78 WHITE RD EXT, PALENVILLE, NY, United States, 12463 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2020-10-02 | 2022-11-16 | Address | 78 WHITE ROAD EXT, PALENVILLE, NY, 12463, USA (Type of address: Service of Process) |
2018-10-02 | 2020-10-02 | Address | PO BOX 245, PALENVILLE, NY, 12463, 0245, USA (Type of address: Service of Process) |
2012-10-05 | 2022-11-16 | Address | 78 WHITE RD EXT, PALENVILLE, NY, 12463, USA (Type of address: Chief Executive Officer) |
2010-10-20 | 2022-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-10-20 | 2018-10-02 | Address | PO BOX 245, PALENVILLE, NY, 12463, 0245, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221116003487 | 2022-06-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-06 |
201002060804 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181002006712 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161006006518 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141002006485 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State