Name: | NCNG LIQUIDATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1993 (32 years ago) |
Entity Number: | 1739778 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 590 MADISON AVENUE / 20TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 501 MADISON AVE, 23RD FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES A FINKELSTEIN | Chief Executive Officer | 501 MADISON AVE, 23RD FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CROWELL & MORING LLP | DOS Process Agent | 590 MADISON AVENUE / 20TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-03 | 2011-08-01 | Address | 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-07-03 | 2007-07-17 | Address | 2 PARK AVE, STE 1405, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2003-07-03 | 2005-10-03 | Address | 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-08-01 | 2003-07-03 | Address | TWO PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-09-05 | 2001-08-01 | Address | 2 PARK AVE, STE 1405, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110801002011 | 2011-08-01 | BIENNIAL STATEMENT | 2011-07-01 |
090708003343 | 2009-07-08 | BIENNIAL STATEMENT | 2009-07-01 |
070717002294 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
051003002079 | 2005-10-03 | BIENNIAL STATEMENT | 2005-07-01 |
030703002161 | 2003-07-03 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State