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
Name | Role | Address |
---|---|---|
SETH GOLDBERG, M.D. | Chief Executive Officer | 1981 MARCUS AVE, STE 204, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1981 MARCUS AVE, STE 204, LAKE SUCCESS, NY, United States, 11042 |
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 |
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