Search icon

NORTH AMERICAN TREATY CORPORATION

Company Details

Name: NORTH AMERICAN TREATY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1983 (41 years ago)
Entity Number: 872681
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 1981 MARCUS AVE, STE 204, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SETH GOLDBERG, M.D. Chief Executive Officer 1981 MARCUS AVE, STE 204, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1981 MARCUS AVE, STE 204, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 111 EAST SHORE ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-07-23 Address 1981 MARCUS AVE, STE 204, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
1999-10-29 2024-07-23 Address 1 HOLLOW LN, STE 204, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1997-10-08 1999-10-29 Address 111 EAST SHORE RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1997-10-08 1999-10-29 Address 111 EAST SHORE RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1992-10-23 2024-07-23 Address 111 EAST SHORE ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1992-10-23 1997-10-08 Address 111 EAST SHORE ROAD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1986-08-19 1997-10-08 Address 111 EAST SHORE RD., MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1983-10-07 1986-08-19 Address 560 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1983-10-07 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240723003619 2024-07-23 BIENNIAL STATEMENT 2024-07-23
051209002234 2005-12-09 BIENNIAL STATEMENT 2005-10-01
031014002817 2003-10-14 BIENNIAL STATEMENT 2003-10-01
010925002985 2001-09-25 BIENNIAL STATEMENT 2001-10-01
991029002431 1999-10-29 BIENNIAL STATEMENT 1999-10-01
971008002354 1997-10-08 BIENNIAL STATEMENT 1997-10-01
000055007338 1993-10-27 BIENNIAL STATEMENT 1993-10-01
921023002554 1992-10-23 BIENNIAL STATEMENT 1992-10-01
B392516-3 1986-08-19 CERTIFICATE OF AMENDMENT 1986-08-19
B041577-3 1983-11-21 CERTIFICATE OF AMENDMENT 1983-11-21

Date of last update: 28 Feb 2025

Sources: New York Secretary of State