The National Abandoned Property Processing Corporation Overview
The National Abandoned Property Processing Corporation filed as a Foreign Business Corporation in the State of New York on Tuesday, June 25, 1996 and is approximately twenty-nine years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Key People
Who own The National Abandoned Property Processing Corporation
Name | |
---|---|
David A. Amoriell 26 |
Chief Executive Officer
President
CEO
|
Lynden Lyman 1 |
President
|
Nancy A Kiely Fermano 1 |
President
|
David Wright 1 |
President
|
David Amoirell |
President
|
Nancy Collins 7 |
CFO
Vice President
Executive Vice Presi
Senior Vice Presiden
|
J. Michael Peffer 71 |
Manager
Director
Secretary
Vice President
Svp
|
Brian Walsh 52 |
Manager
Director
Senior Vice Presiden
|
Nancy P. Vineyard 88 |
Treasurer
Vice President
|
Rhonda L. Seegal 58 |
Treasurer
|
Rohit Phillip 20 |
Treasurer
|
Rohit Philip 19 |
Treasurer
|
William Deckelman 56 |
Director
Secretary
Vice President
|
Stephanie Grossman 52 |
Secretary
Vice President
Assistant Secretary
|
Mike Festa 52 |
Director
Vice President
Senior Vice Presiden
Svp
|
John A. London 51 |
Director
Vice President
|
Kevin R. Kyser 49 |
Director
Senior Vp
Senior Vice Presiden
|
Tas Panos 43 |
Director
Secretary
Vice President
|
Wayne R. Lewis 33 |
Secretary
Vice President
|
Lynn R. Blodgett 24 |
Director
|
Kevin Ciaglo 19 |
Director
|
Peffer J. Michael 5 |
Director
Secretary
|
John H. Rexford 60 |
Vice President
|
Laura L. Rossi 42 |
Vice President
Chief Financial Officer
|
Rich Castranova 42 |
Vice President
|
Jay Chu 38 |
Vice President
|
Kathleen S. Fanning 26 |
Vice President
|
David Garrison 23 |
Vice President
|
Rossi Laura 5 |
Vice President
|
Chu Jay 3 |
Vice President
|
Robert R. Robinson 1 |
Vice President
|
Zouhair Tahri 1 |
Vice President
|
Nancy A. Froude |
Vice President
COO
|
Cathie J. Ortega |
Vice President
|
John F. Rivera 45 |
Assistant Treasurer
|
Ann Vezina 39 |
Senior Vice Presiden
|
Robert H. Strasser 39 |
Assistant Secretary
|
Trudy D. Fountain-James 31 |
Vp-Licensing
|
Peter D. Dowd 27 |
Svp
|
John Farnan 21 |
Vp-Real Estate
|
Glen Scott Bienacker 13 |
Chief Financial Officer
|
Michael Bolton 12 |
Chief Operating Officer
|
Troy R. Anderson 12 |
Chief Financial Officer
|
Michael M. Davis 11 |
Svp
|
David N. Mahony 9 |
Chief Financial Officer
|
David Splitt 9 |
Svp
|
Terry Schechinger 7 |
Svp
|
Grossman Stephanie 4 |
Assistant Secretary
|
Glen Scott Blenacker 1 |
Chief Financial Officer
|
John F. Riverea |
Assistant Treasurer
|
Corporate Filings for The National Abandoned Property Processing Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P36170 |
Date Filed: | Monday, November 4, 1991 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 13379406 |
Date Filed: | Tuesday, August 1, 2000 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01943465 |
Date Filed: | Monday, June 26, 1995 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 2042084 |
Date Filed: | Tuesday, June 25, 1996 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
6/25/1996 | Name History/Actual | The National Abandoned Property Processing Corporation |
![]() |
8/1/2000 | Application For Certificate Of Authority | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
6/24/2003 | Change of Registered Agent/Office | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
7/14/2004 | Change of Registered Agent/Office | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
2/9/2007 | Tax Forfeiture | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
10/19/2009 | Reinstatement | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2020 | Public Information Report (PIR) | |
![]() |
9/30/2021 | Termination of Foreign Entity | |
![]() |
12/31/2021 | Public Information Report (PIR) |
Sources

Data last refreshed on Wednesday, July 9, 2025

Data last refreshed on Saturday, October 12, 2024

Data last refreshed on Saturday, March 2, 2024

Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for The National Abandoned Property Processing Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Create Account
Create a free account to access additional details for The National Abandoned Property Processing Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected