Name: | THE NCK ORGANIZATION, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1941 (84 years ago) |
Date of dissolution: | 27 Mar 1984 |
Entity Number: | 53136 |
ZIP code: | 60603 |
County: | New York |
Place of Formation: | New York |
Address: | ATT STEPHEN P. THOMAS, ONE FIRST NATIONAL PLZ, CHICAGO, IL, United States, 60603 |
Shares Details
Shares issued 0
Share Par Value 184750
Type CAP
Name | Role | Address |
---|---|---|
SIDLEY & AUSTIN, ESQS. | DOS Process Agent | ATT STEPHEN P. THOMAS, ONE FIRST NATIONAL PLZ, CHICAGO, IL, United States, 60603 |
Start date | End date | Type | Value |
---|---|---|---|
1964-01-03 | 1980-06-27 | Shares | Share type: PAR VALUE, Number of shares: 1478000, Par value: 0.25 |
1959-12-28 | 1960-04-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 188500 |
1957-05-24 | 1984-03-27 | Address | 29 BROADWAY, ROOM 2000, NEW YORK, NY, USA (Type of address: Service of Process) |
1956-04-25 | 1959-12-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 212500 |
1955-07-06 | 1970-11-02 | Name | NORMAN, CRAIG & KUMMEL INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B084373-6 | 1984-03-27 | CERTIFICATE OF MERGER | 1984-03-27 |
A679420-11 | 1980-06-27 | CERTIFICATE OF AMENDMENT | 1980-06-27 |
Z1480-2 | 1979-02-08 | ASSUMED NAME CORP INITIAL FILING | 1979-02-08 |
A54389-7 | 1973-03-05 | CERTIFICATE OF AMENDMENT | 1973-03-05 |
866925-4 | 1970-11-02 | CERTIFICATE OF AMENDMENT | 1970-11-02 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State