Name: | NATIONAL FINANCIAL SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1981 (44 years ago) |
Date of dissolution: | 06 Oct 2000 |
Entity Number: | 719576 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | Massachusetts |
Principal Address: | 82 DEVONSHIRE STREET, BOSTON, MA, United States, 02109 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES H MESSENGER | Chief Executive Officer | 82 DEVONSHIRE ST, N7A, BOSTON, MA, United States, 02109 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-15 | 1999-12-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-11-07 | 1999-08-19 | Address | 82 DEVONSHIRE ST, N7A, BOSTON, MA, 02109, USA (Type of address: Principal Executive Office) |
1997-04-14 | 1999-08-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-14 | 1998-09-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-03-14 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001006000253 | 2000-10-06 | CERTIFICATE OF TERMINATION | 2000-10-06 |
991201001024 | 1999-12-01 | CERTIFICATE OF CHANGE | 1999-12-01 |
990819002542 | 1999-08-19 | BIENNIAL STATEMENT | 1999-08-01 |
980915000127 | 1998-09-15 | CERTIFICATE OF CHANGE | 1998-09-15 |
971107002863 | 1997-11-07 | BIENNIAL STATEMENT | 1997-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State