Name: | NAPIER, JOSEPH & MCNAMARA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1977 (48 years ago) |
Entity Number: | 444726 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | CASEY MC NAMARA, 150 E 58TH ST, NEW YORK, NY, United States, 10155 |
Address: | 5 EAST 57TH ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAY GLAZER | DOS Process Agent | 5 EAST 57TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SONIA JOSEPH | Chief Executive Officer | CASEY MC NAMARA, 150 E 58TH ST, NEW YORK, NY, United States, 10155 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-23 | 2022-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-09-05 | 2022-06-25 | Address | CASEY MC NAMARA, 150 E 58TH ST, NEW YORK, NY, 10155, 0002, USA (Type of address: Chief Executive Officer) |
1995-04-07 | 1997-09-05 | Address | 150 EAST 58TH STREET, NEW YORK, NY, 10155, 0002, USA (Type of address: Principal Executive Office) |
1995-04-07 | 1997-09-05 | Address | 150 EAST 58TH STREET, NEW YORK, NY, 10155, 0002, USA (Type of address: Chief Executive Officer) |
1992-02-18 | 1995-12-13 | Name | NAPIER, PETTIBON & JOSEPH, LTD. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220625000588 | 2022-06-24 | CERTIFICATE OF AMENDMENT | 2022-06-24 |
20140404077 | 2014-04-04 | ASSUMED NAME LLC INITIAL FILING | 2014-04-04 |
990909002250 | 1999-09-09 | BIENNIAL STATEMENT | 1999-08-01 |
970905002310 | 1997-09-05 | BIENNIAL STATEMENT | 1997-08-01 |
951213000251 | 1995-12-13 | CERTIFICATE OF AMENDMENT | 1995-12-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State