N.G. LIQUIDATION CORP.

Name: | N.G. LIQUIDATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1949 (76 years ago) |
Date of dissolution: | 30 Jul 1998 |
Entity Number: | 62381 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 226 NORTH ALLEN ST., ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 226 NORTH ALLEN ST., ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
ALFRED LANDESS | Chief Executive Officer | 226 NORTH ALLEN ST., ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
1983-06-20 | 1997-12-31 | Name | NATIONAL GRAPHIC SUPPLY CORP. |
1957-05-15 | 1983-06-20 | Name | STATE PHOTO SUPPLY CORP. |
1949-06-01 | 1957-05-15 | Name | CAMERA EXCHANGE, INC. |
1949-06-01 | 1967-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1949-06-01 | 1967-11-02 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980730000402 | 1998-07-30 | CERTIFICATE OF DISSOLUTION | 1998-07-30 |
971231000508 | 1997-12-31 | CERTIFICATE OF AMENDMENT | 1997-12-31 |
970616002416 | 1997-06-16 | BIENNIAL STATEMENT | 1997-06-01 |
950217002069 | 1995-02-17 | BIENNIAL STATEMENT | 1993-06-01 |
A991658-4 | 1983-06-20 | CERTIFICATE OF AMENDMENT | 1983-06-20 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State