Search icon

NVF COMPANY

Company Details

Name: NVF COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1953 (71 years ago)
Date of dissolution: 12 Apr 2005
Entity Number: 86304
ZIP code: 19736
County: Broome
Place of Formation: Delaware
Address: 1166 YORKLYN ROAD, YORKLYN, DE, United States, 19736

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1166 YORKLYN ROAD, YORKLYN, DE, United States, 19736

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1973-12-12 2005-04-12 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1973-12-12 2005-04-12 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1953-12-15 1973-12-12 Address 140 BALDWIN ST, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050412000088 2005-04-12 SURRENDER OF AUTHORITY 2005-04-12
C234811-2 1996-05-08 ASSUMED NAME CORP INITIAL FILING 1996-05-08
A121237-3 1973-12-12 CERTIFICATE OF AMENDMENT 1973-12-12
495005 1965-04-30 CERTIFICATE OF AMENDMENT 1965-04-30
F953-14 1953-12-28 CERTIFICATE OF MERGER 1953-12-28
F952-28 1953-12-15 APPLICATION OF AUTHORITY 1953-12-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9604089 Trademark 1996-05-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-05-31
Termination Date 1998-01-14
Date Issue Joined 1996-12-03
Pretrial Conference Date 1996-09-05
Section 1051

Parties

Name NVF COMPANY
Role Plaintiff
Name WILLMAN PAPER CO.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State