Search icon

NATIONAL CLEARING CENTER, INC.

Company Details

Name: NATIONAL CLEARING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1988 (36 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 1303408
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 4949 EXPRESS DRIVE NORTH, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% THOMAS K. CAMPAGNA, ESQ. DOS Process Agent 4949 EXPRESS DRIVE NORTH, RONKONKOMA, NY, United States, 11779

Filings

Filing Number Date Filed Type Effective Date
DP-920863 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B702533-5 1988-11-02 CERTIFICATE OF INCORPORATION 1988-11-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9003552 Other Contract Actions 1990-10-16 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 12
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Mandatory
Office 1
Filing Date 1990-10-16
Termination Date 1990-12-18
Section 151

Parties

Name MCI TELECOMMUNICATIONS CORP.
Role Plaintiff
Name NATIONAL CLEARING CENTER, INC.
Role Defendant
9000298 Other Contract Actions 1990-01-25 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 12
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1990-01-25
Termination Date 1990-08-21
Section 1332

Parties

Name MCI TELECOMMUNICATIONS CORP.
Role Plaintiff
Name NATIONAL CLEARING CENTER, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State