Name: | NEW AMERICAN SECURITIES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1984 (41 years ago) |
Date of dissolution: | 27 Dec 1995 |
Entity Number: | 923123 |
ZIP code: | 07039 |
County: | Albany |
Place of Formation: | New Jersey |
Address: | 554 S. LIVINGSTON AVE., LIVINGSTON, NJ, United States, 07039 |
Name | Role | Address |
---|---|---|
NEW AMERICAN SECURITIES CORPORATION | DOS Process Agent | 554 S. LIVINGSTON AVE., LIVINGSTON, NJ, United States, 07039 |
Name | Role | Address |
---|---|---|
WILLIAM A. STONE, ESWQ | Agent | 471 TROY-SCHENECTADY RD, LATHAM, NY, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
1984-06-13 | 1985-04-26 | Address | 3 NYMPH RD., WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1254654 | 1995-12-27 | ANNULMENT OF AUTHORITY | 1995-12-27 |
B615080-2 | 1988-03-16 | CERTIFICATE OF AMENDMENT | 1988-03-16 |
B219767-2 | 1985-04-26 | CERTIFICATE OF AMENDMENT | 1985-04-26 |
B111449-4 | 1984-06-13 | APPLICATION OF AUTHORITY | 1984-06-13 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State