Search icon

CORPORACION FINANCIERA DE LA NUEVA GENERACION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORPORACION FINANCIERA DE LA NUEVA GENERACION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1985 (39 years ago)
Date of dissolution: 13 Mar 2008
Entity Number: 1044537
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 52 NORTH FRANKLIN STREET, HEMPSTEAD, NY, United States, 11550
Address: 330 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PIERRE F V MERLE DOS Process Agent 330 MADISON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MANUEL RIVERA Chief Executive Officer EDIFICO LA PIRAMIDE, CARRETERA, SANTA TECLA SAN SALVADOR, EL SALVADOR C.A., El Salvador

History

Start date End date Type Value
2003-11-17 2006-02-27 Address 52A W MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2000-01-26 2003-11-17 Address 52A W MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1997-12-05 2006-02-27 Address 330 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-09-16 2000-01-26 Address 32-45 72ND ST, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office)
1996-09-16 2003-11-17 Address EDIFICIO LA PIRAMIDE, CARVETERA A SANTA TECLA, SAN SALVADOR, C.A., SLV (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080313000238 2008-03-13 CERTIFICATE OF DISSOLUTION 2008-03-13
060227002971 2006-02-27 BIENNIAL STATEMENT 2005-12-01
031117002314 2003-11-17 BIENNIAL STATEMENT 2003-12-01
011205002597 2001-12-05 BIENNIAL STATEMENT 2001-12-01
000126002221 2000-01-26 BIENNIAL STATEMENT 1999-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State