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 |
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 |
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 | - |
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