Search icon

NACCO CAPITAL CORP.

Company Details

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

DOS Process Agent

Name Role Address
NORMAN CHARLES DOS Process Agent 1988 BEDFORD AVE, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
NORMAN CHARLES Chief Executive Officer 1988 BEDFORD AVE., BROOKLYN, NY, United States, 11225

History

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)
1994-01-06 1996-06-03 Address 944 TROY DRIVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1990-05-14 2008-07-22 Address 174-14 108TH AVE, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
1990-05-14 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

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
000713002031 2000-07-13 BIENNIAL STATEMENT 2000-05-01
980825002303 1998-08-25 BIENNIAL STATEMENT 1998-05-01
960603002444 1996-06-03 BIENNIAL STATEMENT 1996-05-01
940106002571 1994-01-06 BIENNIAL STATEMENT 1993-05-01
C140783-3 1990-05-14 CERTIFICATE OF INCORPORATION 1990-05-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State