Search icon

NALA MANAGEMENT CORP.

Company Details

Name: NALA MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1980 (44 years ago)
Entity Number: 641127
ZIP code: 11732
County: Nassau
Place of Formation: New York
Address: 39 THE HOLLOWS NORTH, E NORWICH, NY, United States, 11732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN H. HARVEY Chief Executive Officer 39 THE HOLLOWS NORTH, E NORWICH, NY, United States, 11732

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 THE HOLLOWS NORTH, E NORWICH, NY, United States, 11732

History

Start date End date Type Value
1993-02-04 2006-12-04 Address 39 THE HOLLOWS NORTH, E NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
1980-12-11 1993-02-04 Address 39 THE HOLLOWS, NORTH MUTTONTOWN, NY, 11732, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150323006193 2015-03-23 BIENNIAL STATEMENT 2014-12-01
110314002366 2011-03-14 BIENNIAL STATEMENT 2010-12-01
081219002643 2008-12-19 BIENNIAL STATEMENT 2008-12-01
061204002815 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050114002073 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021120002875 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001206002017 2000-12-06 BIENNIAL STATEMENT 2000-12-01
990119002170 1999-01-19 BIENNIAL STATEMENT 1998-12-01
961230002175 1996-12-30 BIENNIAL STATEMENT 1996-12-01
931221002500 1993-12-21 BIENNIAL STATEMENT 1993-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9101273 Motor Vehicle Personal Injury 1991-02-21 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-02-21
Termination Date 1996-03-19

Parties

Name NALA MANAGEMENT CORP.
Role Plaintiff
Name DEL-VAL FINANCIAL CO
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State