Search icon

NL CAPITAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CSC PRENTICE HALL DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
LAWRENCE A WIGDOR Chief Executive Officer WYCKOFFS MILL RD, HIGHTSTOWN, NJ, United States, 08520

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State