NATIONAL TRAINING CENTER OF LIE DETECTION, INC.

Name: | NATIONAL TRAINING CENTER OF LIE DETECTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1958 (67 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 110065 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 200 W 57TH ST, STE 1400, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 W 57TH ST, STE 1400, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD O ARTHER | Chief Executive Officer | 200 W 57TH ST, STE 1400, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1958-03-27 | 1995-06-27 | Address | 57 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105262 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060428002512 | 2006-04-28 | BIENNIAL STATEMENT | 2006-03-01 |
020404002461 | 2002-04-04 | BIENNIAL STATEMENT | 2002-03-01 |
000418002420 | 2000-04-18 | BIENNIAL STATEMENT | 2000-03-01 |
980326002117 | 1998-03-26 | BIENNIAL STATEMENT | 1998-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State