Name: | NOG, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1932 (93 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 42303 |
ZIP code: | 14048 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | BRUCE H RITENBURG JR, 99 WEST 4TH STREET.,PO BOX 162, DUNKIRK, NY, United States, 14048 |
Principal Address: | 99 WEST 4TH STREET, DUNKIRK, NY, United States, 14048 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE H RITENBURG JR | Chief Executive Officer | 99 WEST 4TH STREET, DUNKIRK, NY, United States, 14048 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BRUCE H RITENBURG JR, 99 WEST 4TH STREET.,PO BOX 162, DUNKIRK, NY, United States, 14048 |
Start date | End date | Type | Value |
---|---|---|---|
1958-02-03 | 1958-02-03 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
1958-02-03 | 1958-02-03 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 20 |
1932-03-14 | 1958-02-03 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
1932-03-14 | 1993-04-26 | Address | 99 W.FOURTH ST., DUNKIRK, NY, 14048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114338 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20070718021 | 2007-07-18 | ASSUMED NAME CORP INITIAL FILING | 2007-07-18 |
040325002564 | 2004-03-25 | BIENNIAL STATEMENT | 2004-03-01 |
020409002381 | 2002-04-09 | BIENNIAL STATEMENT | 2002-03-01 |
000517002572 | 2000-05-17 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State