Name: | NTFC CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1987 (38 years ago) |
Date of dissolution: | 30 Jan 2012 |
Entity Number: | 1171016 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 44 OLD RIDGEBURY ROAD, DANBURY, CT, United States, 06810 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DIANE L COOPER | Chief Executive Officer | 44 OLD RIDGEBURY ROAD, DANBURY, CT, United States, 06810 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-15 | 2009-05-13 | Address | 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2005-08-23 | 2007-06-15 | Address | 10 RIVERVIEW DR, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2003-06-03 | 2009-05-13 | Address | 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office) |
2003-06-03 | 2005-08-23 | Address | 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2003-06-03 | 2005-08-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120130001024 | 2012-01-30 | CERTIFICATE OF TERMINATION | 2012-01-30 |
090513002378 | 2009-05-13 | BIENNIAL STATEMENT | 2009-05-01 |
070615002772 | 2007-06-15 | BIENNIAL STATEMENT | 2007-05-01 |
050823002204 | 2005-08-23 | BIENNIAL STATEMENT | 2005-05-01 |
030603002810 | 2003-06-03 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State