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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NABCO ENTRANCES, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TAKAAKI FUJIWARA | Chief Executive Officer | S82 W18717 GEMINI DRIVE, MUSKEGO, WI, United States, 53150 |
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) |
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