Search icon

NON-FERROUS INTERNATIONAL CORP.

Headquarter

Company Details

Name: NON-FERROUS INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1958 (67 years ago)
Date of dissolution: 30 Nov 2007
Entity Number: 110767
ZIP code: 10168
County: New York
Place of Formation: New York
Address: ATTN: MR. DAVID SASS, ESQ, 380 LEXINGTON AVE, NEW YORK, NY, United States, 10168
Principal Address: 545 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TSUTOMU SATO Chief Executive Officer 545 MADISON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MCLAUGHLIN & STERN DOS Process Agent ATTN: MR. DAVID SASS, ESQ, 380 LEXINGTON AVE, NEW YORK, NY, United States, 10168

Links between entities

Type:
Headquarter of
Company Number:
000-897-820
State:
Alabama

History

Start date End date Type Value
1993-01-13 1996-05-13 Address 545 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-01-13 1996-05-13 Address 545 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1988-03-22 1996-05-13 Address BALLEN, 122 EAST 42ND STREET, NEW YORK CITY, NY, 10168, USA (Type of address: Service of Process)
1972-05-17 1996-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-05-17 1988-03-22 Address 598 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071130000656 2007-11-30 CERTIFICATE OF DISSOLUTION 2007-11-30
960513002445 1996-05-13 BIENNIAL STATEMENT 1996-05-01
960229000529 1996-02-29 CERTIFICATE OF AMENDMENT 1996-02-29
000049001956 1993-09-28 BIENNIAL STATEMENT 1993-05-01
930113002319 1993-01-13 BIENNIAL STATEMENT 1992-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State