Name: | NATIONAL GENERAL MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2011 (14 years ago) |
Entity Number: | 4077651 |
ZIP code: | 27105 |
County: | New York |
Place of Formation: | Delaware |
Address: | 450 W. Hanes Mill Road, WINSTON SALEM, NC, United States, 27105 |
Principal Address: | 450 W. Hanes Mill Road, WINSTON-SALEM, NC, United States, 27105 |
Name | Role | Address |
---|---|---|
VICKY PAGE | DOS Process Agent | 450 W. Hanes Mill Road, WINSTON SALEM, NC, United States, 27105 |
Name | Role | Address |
---|---|---|
PETER RENDALL | Chief Executive Officer | 450 W. HANES MILL ROAD, WINSTON-SALEM, NC, United States, 27105 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 450 W. HANES MILL ROAD, WINSTON-SALEM, NC, 27105, USA (Type of address: Chief Executive Officer) |
2025-04-04 | 2025-04-04 | Address | 5630 UNIVERSITY PARKWAY, WINSTON-SALEM, NC, 27105, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2023-04-10 | Address | 450 W. HANES MILL ROAD, WINSTON-SALEM, NC, 27105, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2023-04-10 | Address | 5630 UNIVERSITY PARKWAY, WINSTON-SALEM, NC, 27105, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2025-04-04 | Address | 450 W. HANES MILL ROAD, WINSTON-SALEM, NC, 27105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404004279 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
230410001955 | 2023-04-10 | BIENNIAL STATEMENT | 2023-04-01 |
210415060061 | 2021-04-15 | BIENNIAL STATEMENT | 2021-04-01 |
190410060539 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
170413006193 | 2017-04-13 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State