NATIONAL SHOWMANSHIP SERVICES, INC.

Name: | NATIONAL SHOWMANSHIP SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1956 (69 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 97435 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 26 COURT ST., BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 220
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JOSEPH J. MACALUSO | DOS Process Agent | 26 COURT ST., BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1961-02-27 | 1969-05-19 | Name | INCOME PROPERTIES, INC. |
1961-02-27 | 1969-05-19 | Address | 1801 DORCHESTER RD., BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
1957-11-06 | 1969-05-19 | Shares | Share type: PAR VALUE, Number of shares: 100220, Par value: 1 |
1957-11-06 | 1961-02-27 | Name | PRIZE INVESTORS CORPORATION |
1957-01-18 | 1957-11-06 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-809521 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B124305-2 | 1984-07-19 | ASSUMED NAME CORP INITIAL FILING | 1984-07-19 |
757657-11 | 1969-05-19 | CERTIFICATE OF AMENDMENT | 1969-05-19 |
320982 | 1962-04-10 | CERTIFICATE OF AMENDMENT | 1962-04-10 |
268926 | 1961-05-15 | CERTIFICATE OF AMENDMENT | 1961-05-15 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State