Name: | NX CELLPHONE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1995 (30 years ago) |
Date of dissolution: | 21 Mar 2002 |
Entity Number: | 1900660 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O THE MACKLOWE ORGANIZATION, 142 WEST 57TH ST 15TH FLR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O THE MACKLOWE ORGANIZATION, 142 WEST 57TH ST 15TH FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HARRY MACKLOWE | Chief Executive Officer | C/O THE MACKLOWE ORGANIZATION, 142 WEST 57TH ST 15TH FLR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-02 | 2000-02-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-07 | 1997-05-02 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020321000704 | 2002-03-21 | CERTIFICATE OF DISSOLUTION | 2002-03-21 |
010410002423 | 2001-04-10 | BIENNIAL STATEMENT | 2001-03-01 |
000224002784 | 2000-02-24 | BIENNIAL STATEMENT | 1999-03-01 |
970502000744 | 1997-05-02 | CERTIFICATE OF CHANGE | 1997-05-02 |
950307000305 | 1995-03-07 | CERTIFICATE OF INCORPORATION | 1995-03-07 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State