Search icon

NATIONAL HOLDINGS CORPORATION - Florida Company Profile

Company Details

Entity Name: NATIONAL HOLDINGS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Apr 1998 (27 years ago)
Date of dissolution: 24 Aug 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Aug 2022 (3 years ago)
Document Number: F98000002259
FEI/EIN Number 364128138

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 VESEY STREET, NEW YORK, NY, 10281, US
Mail Address: 30870 RUSSELL RANCH ROAD, SUITE 250, WESTLAKE VILLAGE, CA, 91307, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HUME DANIEL Director 200 VESEY STREET, NEW YORK, NY, 10281
WORMAN GLENN Treasurer 200 VESEY STREET, NEW YORK, NY, 10281
GARY JEFF Director 200 VESEY STREET, NEW YORK, NY, 10281
DESENA JOHN Secretary 200 VESEY STREET, NEW YORK, NY, 10281
SINGER MICHAEL Director 200 VESEY STREET, NEW YORK, NY, 10281
CREAGH BARBARA Director 200 VESEY STREET, NEW YORK, NY, 10281

Form 5500 Series

Employer Identification Number (EIN):
364128138
Plan Year:
2011
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2009

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2022-08-24 REGISTERED AGENT REVOKED -
WITHDRAWAL 2022-08-24 - -
CHANGE OF MAILING ADDRESS 2022-08-24 200 VESEY STREET, NEW YORK, NY 10281 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 200 VESEY STREET, NEW YORK, NY 10281 -
REINSTATEMENT 2018-05-10 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
DROPPING ALTERNATE NAME 2010-10-21 NATIONAL HOLDINGS CORPORATION -
NAME CHANGE AMENDMENT 2007-02-13 NHLD HOLDINGS CORPORATION -

Documents

Name Date
WITHDRAWAL 2022-08-24
Reg. Agent Change 2022-04-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-05-10
Reg. Agent Change 2017-08-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-06-10

Date of last update: 03 May 2025

Sources: Florida Department of State