NATIONAL WORLDWIDE OPPORTUNITIES FUND, INC.
Headquarter
Name: | NATIONAL WORLDWIDE OPPORTUNITIES FUND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1956 (69 years ago) |
Date of dissolution: | 05 Oct 1992 |
Entity Number: | 98459 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
FAIRFIELD SECURITIES, INC. | DOS Process Agent | 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
1989-12-07 | 1990-12-14 | Name | NATIONAL AGGRESSIVE GROWTH FUND, INC. |
1967-03-08 | 1989-12-07 | Name | FAIRFIELD FUND, INC. |
1967-03-08 | 1968-11-26 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 1 |
1966-10-06 | 1967-03-08 | Shares | Share type: PAR VALUE, Number of shares: 1250000, Par value: 1 |
1961-10-10 | 1962-10-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110608035 | 2011-06-08 | ASSUMED NAME CORP INITIAL FILING | 2011-06-08 |
921005000124 | 1992-10-05 | CERTIFICATE OF DISSOLUTION | 1992-10-05 |
901214000070 | 1990-12-14 | CERTIFICATE OF AMENDMENT | 1990-12-14 |
C084153-3 | 1989-12-07 | CERTIFICATE OF AMENDMENT | 1989-12-07 |
744933-15 | 1969-03-21 | CERTIFICATE OF AMENDMENT | 1969-03-21 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State