Search icon

THE NATIONAL RESEARCH GROUP, INC.

Company Details

Name: THE NATIONAL RESEARCH GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1979 (46 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 562205
ZIP code: 12206
County: New York
Place of Formation: California
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

History

Start date End date Type Value
1990-10-26 1995-04-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-10-26 1995-04-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-03-03 1990-10-26 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-03-03 1990-10-26 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1984-12-06 1987-03-03 Address ION SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20200306097 2020-03-06 ASSUMED NAME LLC INITIAL FILING 2020-03-06
DP-1629563 2002-09-25 ANNULMENT OF AUTHORITY 2002-09-25
950413000745 1995-04-13 CERTIFICATE OF CHANGE 1995-04-13
901026000022 1990-10-26 CERTIFICATE OF CHANGE 1990-10-26
B464383-2 1987-03-03 CERTIFICATE OF AMENDMENT 1987-03-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State