Name: | NELCO MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1991 (34 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1516601 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Oklahoma |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 6215 ALUMA VALLEY DRIVE, OKLAHOMA CITY, OK, United States, 73121 |
Name | Role | Address |
---|---|---|
CT CORPORAITON 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 |
---|---|---|
GREGORY J. EDWARDS | Chief Executive Officer | P.O. BOX 36239, OKLAHOMA CITY, OK, United States, 73136 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1304034 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
940426002380 | 1994-04-26 | BIENNIAL STATEMENT | 1994-03-01 |
930915002878 | 1993-09-15 | BIENNIAL STATEMENT | 1993-03-01 |
910318000184 | 1991-03-18 | APPLICATION OF AUTHORITY | 1991-03-18 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State