NL CAPITAL CORPORATION

Name: | NL CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1990 (35 years ago) |
Date of dissolution: | 16 Mar 2004 |
Entity Number: | 1481233 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | WYCKOFFS MILL RD, HIGHTSTOWN, NJ, United States, 08520 |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CSC PRENTICE HALL | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
LAWRENCE A WIGDOR | Chief Executive Officer | WYCKOFFS MILL RD, HIGHTSTOWN, NJ, United States, 08520 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-28 | 1998-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-11-19 | 1998-11-02 | Address | WYCKOFFS MILL RD, HIGHTSTOWN, NJ, 08520, USA (Type of address: Chief Executive Officer) |
1996-11-19 | 1997-04-28 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1995-06-07 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-06-07 | 1996-11-19 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040316000788 | 2004-03-16 | CERTIFICATE OF TERMINATION | 2004-03-16 |
981102002536 | 1998-11-02 | BIENNIAL STATEMENT | 1998-10-01 |
980311000726 | 1998-03-11 | CERTIFICATE OF AMENDMENT | 1998-03-11 |
970428000195 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
961119002287 | 1996-11-19 | BIENNIAL STATEMENT | 1996-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State