Search icon

NEBRASKA HUDSON COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ELLEN L S. KOPLOW Chief Executive Officer 4211 S 102ND ST, OMAHA, NE, United States, 68127

Central Index Key

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.

CIK number:
0000868582
Phone:
402-970-7500

Latest Filings

Form type:
X-17A-5
File number:
008-43127
Filing date:
2002-11-26
File:

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State