Search icon

NF SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NF SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1991 (34 years ago)
Date of dissolution: 09 Jan 2012
Entity Number: 1505167
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 524 E LAMAR BLVD / SUITE 300, ARLINGTON, TX, United States, 76011
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SUSAN R SALKA Chief Executive Officer 12400 HIGH BLUFF DR, STE 100, SAN DIEGO, CA, United States, 92130

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2007-03-05 2011-04-21 Address 524 E LAMAR BLVD / SUITE 300, ARLINGTON, TX, 76011, USA (Type of address: Chief Executive Officer)
2006-06-06 2007-03-05 Address 1701 E. LAMAR BLVD, SUITE 200, ARLINGTON, TX, 76006, USA (Type of address: Chief Executive Officer)
2001-03-27 2007-03-05 Address 1701 E LAMAR BLVD SUITE 200, ARLINGTON, TX, 76006, USA (Type of address: Principal Executive Office)
2001-03-27 2006-06-06 Address 2422 JEFFERSON CT APT 1530, ARLINGTON, TX, 76006, USA (Type of address: Chief Executive Officer)
1999-09-15 2007-03-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120109000152 2012-01-09 CERTIFICATE OF DISSOLUTION 2012-01-09
110421002013 2011-04-21 BIENNIAL STATEMENT 2011-01-01
090122003226 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070305002458 2007-03-05 BIENNIAL STATEMENT 2007-01-01
060606003312 2006-06-06 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State