Search icon

N.C. HOLDINGS, INC.

Branch

Company Details

Name: N.C. HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1989 (36 years ago)
Date of dissolution: 25 Mar 1998
Branch of: N.C. HOLDINGS, INC., Connecticut (Company Number 0237031)
Entity Number: 1390478
ZIP code: 02210
County: Westchester
Place of Formation: Connecticut
Address: % RECOLL MANAGEMENT CORP., 245 SUMMER STREET, BOSTON, MA, United States, 02210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % RECOLL MANAGEMENT CORP., 245 SUMMER STREET, BOSTON, MA, United States, 02210

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
RICHARD E. EICHHORN Chief Executive Officer % RECOLL MANAGEMENT CORP., 245 SUMMER STREET, BOSTON, MA, United States, 02210

History

Start date End date Type Value
1989-10-13 1994-01-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1361362 1998-03-25 ANNULMENT OF AUTHORITY 1998-03-25
940112002272 1994-01-12 BIENNIAL STATEMENT 1993-10-01
C065031-5 1989-10-13 APPLICATION OF AUTHORITY 1989-10-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0502268 Marine Contract Actions 2005-05-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2005-05-10
Termination Date 2005-11-21
Section 1101
Status Terminated

Parties

Name N.C. HOLDINGS, INC.
Role Plaintiff
Name EXPEDITORS INTERNATIONAL OF WA
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State