N.C. HOLDINGS, INC.
HeadquarterDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | N.C. HOLDINGS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 08 Aug 1989 |
Date of dissolution: | 23 Feb 1993 |
Business ALEI: | 0237031 |
Mailing address: | C T CORPORATION SYSTEM ONE COMMERCIAL PLAZA, HARTFORD, CT, 06103 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | N.C. HOLDINGS, INC., NEW YORK | 1390478 | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005877517 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0004482215 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0003427942 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0000612781 | 1993-02-23 | - | Dissolution | Certificate of Dissolution | - |
0000612780 | 1992-06-19 | - | First Report | Organization and First Report | - |
0000612779 | 1992-04-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000612778 | 1989-08-08 | - | Business Formation | Certificate of Incorporation | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information