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
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 641 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
H GERALD NORDBERG JR | Chief Executive Officer | 641 LEXINGTON AVE, 27TH FL, NEW YORK, NY, United States, 10022 |
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) |
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