Search icon

NCC RIA COMPANY

Company Details

Name: NCC RIA COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1988 (36 years ago)
Entity Number: 1312709
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 140 WEST STREET, 20TH FLOOR, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
PAUL H REPP Chief Executive Officer 140 WEST STREET, 20TH FLOOR, NEW YORK, NY, United States, 10007

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2008-12-29 2012-12-05 Address 240 E 38TH ST 23RD FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-12-29 2012-12-05 Address 240 E 38TH ST 23RD FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-03-24 2008-12-29 Address 245 PARK AVE, 40TH FL, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
2005-03-24 2008-12-29 Address 245 PARK AVE, 40TH FL, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2002-01-07 2005-03-24 Address C/O VERIZON CAPITAL CORP, 245 PARK AVE 40TH FL, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-17370 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17371 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141201007429 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121205006165 2012-12-05 BIENNIAL STATEMENT 2012-12-01
101210002870 2010-12-10 BIENNIAL STATEMENT 2010-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State