Search icon

NABCO ENTRANCES, INC.

Company Details

Name: NABCO ENTRANCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2011 (13 years ago)
Entity Number: 4135968
ZIP code: 10005
County: New York
Place of Formation: Wisconsin
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: S82 W18717 GEMINI DRIVE, MUSKEGO, WI, United States, 53150

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NABCO ENTRANCES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TAKAAKI FUJIWARA Chief Executive Officer S82 W18717 GEMINI DRIVE, MUSKEGO, WI, United States, 53150

History

Start date End date Type Value
2023-08-01 2023-08-01 Address S82 W18717 GEMINI DRIVE, MUSKEGO, WI, 53150, USA (Type of address: Chief Executive Officer)
2019-09-23 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-09-23 2023-08-01 Address S82 W18717 GEMINI DRIVE, MUSKEGO, WI, 53150, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-04-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-04-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-10-02 2019-09-23 Address S82 W18717 GEMINI DR, MUSKEGO, WI, 53150, USA (Type of address: Chief Executive Officer)
2013-09-13 2019-09-23 Address S82 W18717 GEMINI DR, MUSKEGO, WI, 53150, USA (Type of address: Principal Executive Office)
2013-09-13 2015-10-02 Address S82 W18717 GEMINI DR, MUSKEGO, WI, 53150, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801008828 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210811000108 2021-08-11 BIENNIAL STATEMENT 2021-08-11
190923060283 2019-09-23 BIENNIAL STATEMENT 2019-08-01
SR-58404 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58405 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170802006285 2017-08-02 BIENNIAL STATEMENT 2017-08-01
160428000056 2016-04-28 CERTIFICATE OF CHANGE 2016-04-28
151002006667 2015-10-02 BIENNIAL STATEMENT 2015-08-01
130913006446 2013-09-13 BIENNIAL STATEMENT 2013-08-01
110829000317 2011-08-29 APPLICATION OF AUTHORITY 2011-08-29

Date of last update: 02 Feb 2025

Sources: New York Secretary of State