NATIONAL INSTITUTE COMPANIES OF AMERICA, INC.

Name: | NATIONAL INSTITUTE COMPANIES OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1995 (30 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1903668 |
ZIP code: | 15106 |
County: | Monroe |
Place of Formation: | New York |
Address: | 900 WASHINGTON AVE, CARNEGIE, PA, United States, 15106 |
Shares Details
Shares issued 5000000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 900 WASHINGTON AVE, CARNEGIE, PA, United States, 15106 |
Name | Role | Address |
---|---|---|
RAYMOND P SOBIERALSKI | Chief Executive Officer | 900 WASHINGTON AVE, CARNEGIE, PA, United States, 15106 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-15 | 1996-11-15 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.0001 |
1996-11-15 | 1996-11-15 | Shares | Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.0001 |
1996-10-17 | 2000-03-03 | Name | MORTGAGE BANKERS HOLDING CORP. |
1996-10-17 | 1996-10-17 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.0001 |
1996-10-17 | 1996-11-15 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.0001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1715403 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
000303000691 | 2000-03-03 | CERTIFICATE OF AMENDMENT | 2000-03-03 |
970421002638 | 1997-04-21 | BIENNIAL STATEMENT | 1997-03-01 |
961115000362 | 1996-11-15 | CERTIFICATE OF AMENDMENT | 1996-11-15 |
961017000650 | 1996-10-17 | CERTIFICATE OF AMENDMENT | 1996-10-17 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State