NACCO CAPITAL CORP.

Name: | NACCO CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1990 (35 years ago) |
Entity Number: | 1446678 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 1988 BEDFORD AVE, BROOKLYN, NY, United States, 11225 |
Principal Address: | 1988 BEDFORD AVE., BROOKLYN, NY, United States, 11225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN CHARLES | DOS Process Agent | 1988 BEDFORD AVE, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
NORMAN CHARLES | Chief Executive Officer | 1988 BEDFORD AVE., BROOKLYN, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-22 | 2024-08-02 | Address | 1988 BEDFORD AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2000-07-13 | 2024-08-02 | Address | 1988 BEDFORD AVE., BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
1996-06-03 | 2000-07-13 | Address | 1988 BEDFORD AVE, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office) |
1996-06-03 | 2000-07-13 | Address | 944 TROY AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
1994-01-06 | 1996-06-03 | Address | 1501 NOSTRAND AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802001266 | 2024-07-22 | CERTIFICATE OF PAYMENT OF TAXES | 2024-07-22 |
DP-1935066 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
080722002670 | 2008-07-22 | BIENNIAL STATEMENT | 2008-05-01 |
060720002029 | 2006-07-20 | BIENNIAL STATEMENT | 2006-05-01 |
020724002591 | 2002-07-24 | BIENNIAL STATEMENT | 2002-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State