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
Name | Role | Address |
---|---|---|
GEORGE SCHOENBERG | Chief Executive Officer | 16 EAST 34TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MICHAEL KALMUS | DOS Process Agent | 3 NEW YORK PLAZA, 10TH FLR, NEW YORK, NY, United States, 10004 |
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) |
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