Search icon

NATIONAL COMMERCE EXCHANGE OF LONG ISLAND, INC.

Company Details

Name: NATIONAL COMMERCE EXCHANGE OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1980 (45 years ago)
Entity Number: 644674
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 400 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH PAER Chief Executive Officer 400 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
112551094
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-06 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-22 2020-08-13 Address 400 JERICHO TURNPIKE, JERICHO, NY, 11793, USA (Type of address: Chief Executive Officer)
1995-05-18 2002-07-22 Address 400 JERICHO TURNPIKE, JERICHO, NY, 11793, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200813060514 2020-08-13 BIENNIAL STATEMENT 2020-08-01
140902007223 2014-09-02 BIENNIAL STATEMENT 2014-08-01
120905002194 2012-09-05 BIENNIAL STATEMENT 2012-08-01
100907002548 2010-09-07 BIENNIAL STATEMENT 2010-08-01
090707003740 2009-07-07 BIENNIAL STATEMENT 2008-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State