N.A.D. MANAGEMENT CORP.

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
Name | Role | Address |
---|---|---|
JOEL KATZ | Chief Executive Officer | 10 CUTTER MILL RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
SCHOOLER WEINSTEIN MINSKY & LESTER | DOS Process Agent | 325 MERRICK AVE, EAST MEADOW, NY, United States, 11554 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State