Search icon

N.G. LIQUIDATION CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 226 NORTH ALLEN ST., ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
ALFRED LANDESS Chief Executive Officer 226 NORTH ALLEN ST., ALBANY, NY, United States, 12206

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State