Name: | NATIONWIDE LIQUIDATORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1991 (34 years ago) |
Date of dissolution: | 24 Dec 1997 |
Entity Number: | 1515484 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 555 S HENDERSON RD, KING OF PRUSSIA, PA, United States, 19406 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL RUBIN | Chief Executive Officer | 555 S. HENDERSON RD, KING OF PRUSSIA, PA, United States, 19406 |
Start date | End date | Type | Value |
---|---|---|---|
1991-03-12 | 1997-05-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1359548 | 1997-12-24 | ANNULMENT OF AUTHORITY | 1997-12-24 |
970523002611 | 1997-05-23 | BIENNIAL STATEMENT | 1997-03-01 |
910312000403 | 1991-03-12 | APPLICATION OF AUTHORITY | 1991-03-12 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State