Name: | F. E. NADAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1947 (78 years ago) |
Entity Number: | 79219 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 140 CABRINI BOULEVARD / #51, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 50
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 CABRINI BOULEVARD / #51, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
FRANK H. HADAL | Chief Executive Officer | 140 CABRINI BOULEVARD / #51, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-15 | 2007-03-23 | Address | 140 CABRINI BLVD #51, NEW YORK, NY, 10033, 3432, USA (Type of address: Chief Executive Officer) |
2000-02-15 | 2007-03-23 | Address | 140 CABRINI BLVD #51, NEW YORK, NY, 10033, 3432, USA (Type of address: Principal Executive Office) |
2000-02-15 | 2007-03-23 | Address | 140 CABRINI BLVD #51, NEW YORK, NY, 10033, 3432, USA (Type of address: Service of Process) |
1999-12-27 | 2000-02-15 | Address | 140 CABRINI BLVD. #51, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
1947-02-03 | 1999-12-27 | Address | 111 LENOX AVE, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110224002228 | 2011-02-24 | BIENNIAL STATEMENT | 2011-02-01 |
070323002571 | 2007-03-23 | BIENNIAL STATEMENT | 2007-02-01 |
030207002169 | 2003-02-07 | BIENNIAL STATEMENT | 2003-02-01 |
010213002385 | 2001-02-13 | BIENNIAL STATEMENT | 2001-02-01 |
000215002772 | 2000-02-15 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State