Search icon

NATIONAL TEAM COMPONENTS INC.

Company Details

Name: NATIONAL TEAM COMPONENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2000 (24 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2573658
ZIP code: 03101
County: Monroe
Place of Formation: New York
Address: NATIONAL TEAM COMPONENTS INC., 250 COMMERCIAL ST #2002, MANCHESTER, NH, United States, 03101
Principal Address: 250 COMMERCIAL ST, MANCHESTER, NH, United States, 03101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T. DONALD FISHER DOS Process Agent NATIONAL TEAM COMPONENTS INC., 250 COMMERCIAL ST #2002, MANCHESTER, NH, United States, 03101

Chief Executive Officer

Name Role Address
ROBERT J FISHER Chief Executive Officer 467 EULER RD, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
2002-10-30 2004-12-22 Address 5905 LAKE RD, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
2000-11-14 2006-11-02 Address 467 EULER ROAD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1843432 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
061102002885 2006-11-02 BIENNIAL STATEMENT 2006-11-01
041222002438 2004-12-22 BIENNIAL STATEMENT 2004-11-01
021030002714 2002-10-30 BIENNIAL STATEMENT 2002-11-01
001114000016 2000-11-14 CERTIFICATE OF INCORPORATION 2000-11-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State