Search icon

NSCF NY INC.

Company Details

Name: NSCF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2004 (20 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3106822
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-219-9799

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1222186-DCA Inactive Business 2006-03-29 2010-09-15

Filings

Filing Number Date Filed Type Effective Date
DP-2150419 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
040927000544 2004-09-27 CERTIFICATE OF INCORPORATION 2004-09-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
132792 LL VIO INVOICED 2010-10-22 300 LL - License Violation
129425 LL VIO INVOICED 2010-06-23 500 LL - License Violation
750709 SWC-CON INVOICED 2010-03-03 3462.489990234375 Sidewalk Consent Fee
750710 SWC-CON INVOICED 2009-02-18 3196.330078125 Sidewalk Consent Fee
867397 RENEWAL INVOICED 2008-09-16 510 Two-Year License Fee
750707 CNV_PC INVOICED 2008-09-11 445 Petition for revocable Consent - SWC Review Fee
96425 LL VIO INVOICED 2008-06-13 1000 LL - License Violation
96305 LL VIO INVOICED 2008-06-13 1000 LL - License Violation
750711 SWC-CON INVOICED 2008-05-16 3387.639892578125 Sidewalk Consent Fee
750712 SWC-CON INVOICED 2007-05-09 3267.4599609375 Sidewalk Consent Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State