Name: | N.G.S. LIQUIDATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1933 (92 years ago) |
Date of dissolution: | 29 Dec 1982 |
Entity Number: | 44183 |
County: | New York |
Place of Formation: | New York |
Address: | 47 MYRTLE AVE., MORTH PLAIN FIELD, NJ, United States |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
(1ST DIR.) LOUIS M. GLICK | DOS Process Agent | 47 MYRTLE AVE., MORTH PLAIN FIELD, NJ, United States |
Start date | End date | Type | Value |
---|---|---|---|
1947-10-29 | 1974-11-19 | Name | NATIONAL SUPERIOR CORP. |
1933-01-26 | 1947-10-29 | Name | NATIONAL SUPERIOR PROGRAM COMPANY, INC. |
1933-01-26 | 1939-06-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C184329-2 | 1992-01-08 | ASSUMED NAME CORP INITIAL FILING | 1992-01-08 |
DP-90307 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
A195041-3 | 1974-11-19 | CERTIFICATE OF AMENDMENT | 1974-11-19 |
62617 | 1957-05-09 | CERTIFICATE OF AMENDMENT | 1957-05-09 |
7127-95 | 1947-10-29 | CERTIFICATE OF AMENDMENT | 1947-10-29 |
5554-15 | 1939-06-14 | CERTIFICATE OF AMENDMENT | 1939-06-14 |
4393-75 | 1933-01-26 | CERTIFICATE OF INCORPORATION | 1933-01-26 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State