NEBRASKA HUDSON COMPANY, INC.

Name: | NEBRASKA HUDSON COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1990 (35 years ago) |
Date of dissolution: | 04 Dec 2008 |
Entity Number: | 1461529 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 4211 S 102ND ST., OMAHA, NE, United States, 68127 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ELLEN L S. KOPLOW | Chief Executive Officer | 4211 S 102ND ST, OMAHA, NE, United States, 68127 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2005-06-16 | 2008-07-31 | Address | 4211 S 102ND ST, OMAHA, NE, 68127, USA (Type of address: Chief Executive Officer) |
2000-07-24 | 2005-06-16 | Address | 10 EXCHANGE PLACE, 15TH FL., JERSEY CITY, NJ, 07302, 3913, USA (Type of address: Service of Process) |
2000-07-24 | 2005-06-16 | Address | 90 HUDSON ST., JERSEY CITY, NJ, 07302, 3913, USA (Type of address: Principal Executive Office) |
2000-07-24 | 2005-06-16 | Address | 90 HUDSON ST., JERSEY CITY, NJ, 07302, 3913, USA (Type of address: Chief Executive Officer) |
1999-10-12 | 2001-09-13 | Name | NATIONAL DISCOUNT BROKERS CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081204000565 | 2008-12-04 | CERTIFICATE OF DISSOLUTION | 2008-12-04 |
080731003014 | 2008-07-31 | BIENNIAL STATEMENT | 2008-07-01 |
060706002435 | 2006-07-06 | BIENNIAL STATEMENT | 2006-07-01 |
050616002950 | 2005-06-16 | BIENNIAL STATEMENT | 2004-07-01 |
010913000169 | 2001-09-13 | CERTIFICATE OF AMENDMENT | 2001-09-13 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State