Search icon

NORDBERG CAPITAL PARTNERS INC.

Company Details

Name: NORDBERG CAPITAL PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1979 (46 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 536644
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 641 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 641 LEXINGTON AVE, 27TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 907

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
0000310895 108 EAST 16TH STREET, SUITE 6F, NEW YORK, NY, 10003 108 EAST 16TH STREET, SUITE 6F, NEW YORK, NY, 10003 212-732-3430

Filings since 2013-06-21

Form type X-17A-5
File number 008-23744
Filing date 2013-06-21
Reporting date 2013-03-31
File View File

Filings since 2012-06-14

Form type X-17A-5
File number 008-23744
Filing date 2012-06-14
Reporting date 2012-03-31
File View File

Filings since 2011-05-31

Form type X-17A-5
File number 008-23744
Filing date 2011-05-31
Reporting date 2011-03-31
File View File

Filings since 2010-06-29

Form type X-17A-5
File number 008-23744
Filing date 2010-06-29
Reporting date 2010-03-31
File View File

Filings since 2009-06-01

Form type X-17A-5
File number 008-23744
Filing date 2009-06-01
Reporting date 2009-03-31
File View File

Filings since 2008-05-29

Form type X-17A-5
File number 008-23744
Filing date 2008-05-29
Reporting date 2008-03-31
File View File

Filings since 2007-06-28

Form type X-17A-5
File number 008-23744
Filing date 2007-06-28
Reporting date 2007-03-31
File View File

Filings since 2006-07-07

Form type X-17A-5
File number 008-23744
Filing date 2006-07-07
Reporting date 2006-03-31
File View File

Filings since 2005-07-07

Form type X-17A-5
File number 008-23744
Filing date 2005-07-07
Reporting date 2005-03-31
File View File

Filings since 2004-06-30

Form type X-17A-5
File number 008-23744
Filing date 2004-06-30
Reporting date 2004-03-31
File View File

Filings since 2003-07-02

Form type X-17A-5
File number 008-23744
Filing date 2003-07-02
Reporting date 2003-03-31
File View File

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 641 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
H GERALD NORDBERG JR Chief Executive Officer 641 LEXINGTON AVE, 27TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-09-29 2010-10-01 Shares Share type: NO PAR VALUE, Number of shares: 407, Par value: 0
1988-09-14 2010-05-18 Name NORDBERG CAPITAL INC.
1981-02-17 1988-09-14 Name REINHEIMER NORDBERG INC.
1979-02-01 1981-02-17 Name REINHEIMER, NORDBERG INC.
1979-02-01 2010-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-02-01 2010-09-29 Address 460 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20161122035 2016-11-22 ASSUMED NAME LLC DISCONTINUANCE 2016-11-22
DP-2246994 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
20160812028 2016-08-12 ASSUMED NAME LLC INITIAL FILING 2016-08-12
110301002828 2011-03-01 BIENNIAL STATEMENT 2011-02-01
101001000151 2010-10-01 CERTIFICATE OF AMENDMENT 2010-10-01
100929000122 2010-09-29 CERTIFICATE OF AMENDMENT 2010-09-29
100518000271 2010-05-18 CERTIFICATE OF AMENDMENT 2010-05-18
091029002870 2009-10-29 BIENNIAL STATEMENT 2009-02-01
B684328-2 1988-09-14 CERTIFICATE OF AMENDMENT 1988-09-14
A739253-3 1981-02-17 CERTIFICATE OF AMENDMENT 1981-02-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State