Name: | NCP PARTNER SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1987 (37 years ago) |
Entity Number: | 1198161 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 111 GREAT NECK RD, SUITE 500, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN SOJA | Chief Executive Officer | 111 GREAT NECK RD, SUITE 500, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
NCP PARTNER SERVICES INC. | DOS Process Agent | 111 GREAT NECK RD, SUITE 500, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-14 | 2013-12-10 | Address | 1155 NORTHERN BLVD., STE. 250, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2007-12-14 | 2013-12-10 | Address | 1155 NORTHERN BLVD, STE. 250, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
2007-12-14 | 2013-12-10 | Address | 1155 NORTHERN BLVD, STE. 250, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1998-09-02 | 2007-12-14 | Address | 1155 NORTHERN BLVD, STE. 200, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1998-09-02 | 2007-12-14 | Address | 1155 NORTHERN BLVD, STE. 200, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151201006746 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131210006272 | 2013-12-10 | BIENNIAL STATEMENT | 2013-12-01 |
120103002328 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
091223002022 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
071214002928 | 2007-12-14 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State