Search icon

N.A.D. MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: N.A.D. MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1985 (40 years ago)
Entity Number: 986693
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 325 MERRICK AVE, EAST MEADOW, NY, United States, 11554
Principal Address: 10 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL KATZ Chief Executive Officer 10 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
SCHOOLER WEINSTEIN MINSKY & LESTER DOS Process Agent 325 MERRICK AVE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2007-04-11 2011-05-06 Address 325 MERRICK AVENUE, E MEADOW, NY, 11554, USA (Type of address: Service of Process)
2007-04-11 2011-05-06 Address 1205 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2007-04-11 2011-05-06 Address 1205 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2003-04-16 2007-04-11 Address 1205 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1992-12-09 2007-04-11 Address 1205 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110506002351 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090402002546 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070411003087 2007-04-11 BIENNIAL STATEMENT 2007-04-01
030416002610 2003-04-16 BIENNIAL STATEMENT 2003-04-01
010430002240 2001-04-30 BIENNIAL STATEMENT 2001-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State