Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

NATIONAL ASSOCIATION FOR SHOPLIFTING PREVENTION, INC.

Filing Information
P30862 22-3010584 07/31/1990 DE ACTIVE NAME CHANGE AMENDMENT 12/30/2004 NONE
Principal Address
33 Walt Whitman Road
SUITE 233W
Huntington Station, NY 11746

Changed: 03/10/2022
Mailing Address
33 Walt Whitman Road
SUITE 233W
Huntington Station, NY 11746

Changed: 03/10/2022
Registered Agent Name & Address BERLIN, PETER
2106 NW 60th Circle
Boca Raton, FL 33496

Name Changed: 04/22/2002

Address Changed: 01/12/2015
Officer/Director Detail Name & Address

Title Director

LEVY, ROBERT
33 Walt Whitman Road
SUITE 233W
Huntington Station, NY 11746

Title Director & Secretary

RUST, PETER
33 Walt Whitman Road
SUITE 233W
Huntington Station, NY 11746

Title Director

BERLIN, PETER D
33 Walt Whitman Road
SUITE 233W
Huntington Station, NY 11746

Title Director

BROMBERG, STEPHEN
33 Walt Whitman Road
SUITE 233W
Huntington Station, NY 11746

Title Executive Director

Kochmann, Caroline
33 Walt Whitman Road
SUITE 233W
Huntington Station, NY 11746

Title Director

Lawrence, Craig
33 Walt Whitman Road
SUITE 233W
Huntington Station, NY 11746

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 02/02/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
03/04/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
02/28/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
03/10/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
07/02/2007 -- ANNUAL REPORT View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
12/30/2004 -- Name Change View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
06/18/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
03/21/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format