Search icon

NTC HOLDINGS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NTC HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1983 (42 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 841460
ZIP code: 11003
County: New York
Place of Formation: New York
Principal Address: 4505 S WASATCH BLVD, STE 330, SALT LAKE CITY, UT, United States, 84124
Address: 253 HEMPSTEAD TPKE, ATT: B.C . ZIPERN, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEAN BECKER Chief Executive Officer 50 W BROADWAY, STE 1130, SALT LAKE CITY, UT, United States, 84101

DOS Process Agent

Name Role Address
NATIONAL THOROUGHBRED CORP. DOS Process Agent 253 HEMPSTEAD TPKE, ATT: B.C . ZIPERN, ELMONT, NY, United States, 11003

Links between entities

Type:
Headquarter of
Company Number:
0278037
State:
KENTUCKY
KENTUCKY profile:

History

Start date End date Type Value
1984-12-03 1990-05-11 Shares Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.001
1983-05-12 1985-04-17 Address DANIEL L. LIEBERMAN, 275 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1663460 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
980527002028 1998-05-27 BIENNIAL STATEMENT 1997-05-01
970731000077 1997-07-31 ANNULMENT OF DISSOLUTION 1997-07-31
DP-922111 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
C140056-7 1990-05-11 CERTIFICATE OF AMENDMENT 1990-05-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State