Search icon

NATIONAL ADVERTISING COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL ADVERTISING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1949 (76 years ago)
Date of dissolution: 19 Jan 2007
Entity Number: 68286
ZIP code: 12208
County: New York
Place of Formation: Delaware
Principal Address: 1515 BROADWAY, NEW YORK, NY, United States, 10036
Address: 80 STATE ST, ALBANY, NY, United States, 12208

DOS Process Agent

Name Role Address
CORPORATION SERVICES COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12208

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WALLY C KELLY Chief Executive Officer 2502 N BLOCK CANYON HWY, PHOENIX, AZ, United States, 85009

History

Start date End date Type Value
2001-03-12 2003-02-24 Address 51 WEST 52ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-03-22 2001-03-12 Address 2502 N BLACK CANYON HWY, PHOENIX, AZ, 85009, USA (Type of address: Principal Executive Office)
1999-03-22 2001-03-12 Address 2502 N BLACK CANYON HWY, PHOENIX, AZ, 85009, USA (Type of address: Chief Executive Officer)
1993-04-27 1999-03-22 Address 3M CENTER, BUILDING 220-6E-02, SAINT PAUL, MN, 55144, 1000, USA (Type of address: Principal Executive Office)
1993-04-27 1999-03-22 Address 3M CENTER, SAINT PAUL, MN, 55144, 1000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070119000341 2007-01-19 CERTIFICATE OF TERMINATION 2007-01-19
050131002313 2005-01-31 BIENNIAL STATEMENT 2005-02-01
030224002805 2003-02-24 BIENNIAL STATEMENT 2003-02-01
010312002664 2001-03-12 BIENNIAL STATEMENT 2001-02-01
990322002117 1999-03-22 BIENNIAL STATEMENT 1999-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State