Name: | NLC TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1993 (32 years ago) |
Date of dissolution: | 27 Feb 1996 |
Entity Number: | 1704774 |
ZIP code: | 12550 |
County: | Bronx |
Place of Formation: | New York |
Address: | 157 SOUTH PLANK ROAD, ROUTE 52, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 157 SOUTH PLANK ROAD, ROUTE 52, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
LAURENCE AHEARN | Chief Executive Officer | 157 SOUTH PLANK ROAD, ROUTE 52, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-23 | 1994-02-11 | Address | 1608 PAULDING AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960227000693 | 1996-02-27 | CERTIFICATE OF DISSOLUTION | 1996-02-27 |
951026002085 | 1995-10-26 | BIENNIAL STATEMENT | 1995-02-01 |
940211002250 | 1994-02-11 | BIENNIAL STATEMENT | 1994-02-01 |
930223000192 | 1993-02-23 | CERTIFICATE OF INCORPORATION | 1993-02-23 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State