Search icon

NCA-TR, INC.

Company Details

Name: NCA-TR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1993 (32 years ago)
Date of dissolution: 21 Jan 2000
Entity Number: 1766640
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 16 E 34TH ST, NEW YORK, NY, United States, 10016
Principal Address: 16 EAST 34TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE SCHOENBERG Chief Executive Officer 16 EAST 34TH ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 E 34TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-10-25 1997-11-14 Address 16 E. 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000121000589 2000-01-21 CERTIFICATE OF DISSOLUTION 2000-01-21
971114002196 1997-11-14 BIENNIAL STATEMENT 1997-10-01
951213002355 1995-12-13 BIENNIAL STATEMENT 1995-10-01
931025000085 1993-10-25 CERTIFICATE OF INCORPORATION 1993-10-25

Court Cases

Court Case Summary

Filing Date:
1998-06-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
O'ROURKE
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
NCA-TR, INC.
Party Role:
Plaintiff
Party Name:
TRESCOM INT'L, INC.,
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-08-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
NCA-TR, INC.
Party Role:
Plaintiff
Party Name:
WORLDCOM NETWORK
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State