Name: | NG HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1976 (49 years ago) |
Date of dissolution: | 23 Jun 1999 |
Entity Number: | 396216 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 41 MADISON AVE, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAY YANG | Chief Executive Officer | 41 MADISON AVE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1989-09-25 | 1991-03-29 | Shares | Share type: PAR VALUE, Number of shares: 80000, Par value: 0.01 |
1986-11-24 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-11-24 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-12-04 | 1986-11-24 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1980-12-04 | 1986-11-24 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160922069 | 2016-09-22 | ASSUMED NAME CORP INITIAL FILING | 2016-09-22 |
990915001020 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
DP-1413994 | 1999-06-23 | DISSOLUTION BY PROCLAMATION | 1999-06-23 |
930120002118 | 1993-01-20 | BIENNIAL STATEMENT | 1992-04-01 |
920103000327 | 1992-01-03 | CERTIFICATE OF AMENDMENT | 1992-01-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State