-
Home Page
›
-
Counties
›
-
New York
›
-
10165
›
-
N.F.S., INC.
Company Details
Name: |
N.F.S., INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
17 Jun 1987 (38 years ago)
|
Date of dissolution: |
27 Sep 1995 |
Entity Number: |
1179988 |
ZIP code: |
10165
|
County: |
New York |
Place of Formation: |
Maryland |
Address: |
305 MADISON AVE., STE 1424, NEW YORK, NY, United States, 10165 |
DOS Process Agent
Name |
Role |
Address |
N.F.S., INC.
|
DOS Process Agent
|
305 MADISON AVE., STE 1424, NEW YORK, NY, United States, 10165
|
Agent
Name |
Role |
Address |
MICHAEL A. YOUNG
|
Agent
|
305 MADISON AVE., STE 1424, NEW YORK, NY, 10165
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1222602
|
1995-09-27
|
ANNULMENT OF AUTHORITY
|
1995-09-27
|
B510291-4
|
1987-06-17
|
APPLICATION OF AUTHORITY
|
1987-06-17
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9303007
|
Other Statutory Actions
|
1993-07-07
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
11
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
9
|
Filing Date |
1993-07-07
|
Termination Date |
1993-09-07
|
Section |
1692
|
Parties
Name |
SOFIANOS
|
Role |
Plaintiff
|
|
Name |
N.F.S., INC.
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State