Search icon

NATIONAL COMMUNICATIONS ASSOCIATION, INC.

Headquarter

Company Details

Name: NATIONAL COMMUNICATIONS ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1981 (44 years ago)
Entity Number: 681889
ZIP code: 10004
County: New York
Place of Formation: New York
Principal Address: 16 EAST 34TH STREET, NEW YORK, NY, United States, 10016
Address: 3 NEW YORK PLAZA, 10TH FLR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE SCHOENBERG Chief Executive Officer 16 EAST 34TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MICHAEL KALMUS DOS Process Agent 3 NEW YORK PLAZA, 10TH FLR, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
P38229
State:
FLORIDA
Type:
Headquarter of
Company Number:
000074236
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0272678
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_56818715
State:
ILLINOIS

History

Start date End date Type Value
2003-01-29 2007-02-27 Address 850 THIRD AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1990-06-11 2003-01-29 Address 108 GREENWICH STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1981-02-26 1990-06-11 Address 1370 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070227002445 2007-02-27 BIENNIAL STATEMENT 2007-02-01
050304002028 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030708000373 2003-07-08 ERRONEOUS ENTRY 2003-07-08
DP-1662165 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
030129002493 2003-01-29 BIENNIAL STATEMENT 2003-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State