Name: | NCI FUNDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1989 (36 years ago) |
Date of dissolution: | 04 Jun 2004 |
Entity Number: | 1320526 |
ZIP code: | 10080 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATT: SUNIL SHAH, 4 WORLD FINANCIAL CENTER 23 FL, NEW YORK, NY, United States, 10080 |
Principal Address: | 95 GREENE ST, 7TH FL, JERSEY CITY, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT: SUNIL SHAH, 4 WORLD FINANCIAL CENTER 23 FL, NEW YORK, NY, United States, 10080 |
Name | Role | Address |
---|---|---|
JAMES A BROWN | Chief Executive Officer | 2 WFC NT, 24TH FL, NEW YORK, NY, United States, 10080 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-20 | 2004-06-04 | Address | 95 GREENE ST, 7TH FL, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
2001-02-21 | 2003-02-20 | Address | 250 VESEY ST, 10TH FL, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2001-02-21 | 2003-02-20 | Address | 2 WFC SOUTH TOWER, 14TH FL, NEW YORK, NY, 10281, USA (Type of address: Principal Executive Office) |
2001-02-21 | 2003-02-20 | Address | 2 WFC SOUTH TOWER, 14TH FL, NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
1999-02-11 | 2001-02-21 | Address | 250 VESEY STREET, NORTH TOWER 10TH FLR, NEW YORK, NY, 10281, 1310, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040604000639 | 2004-06-04 | SURRENDER OF AUTHORITY | 2004-06-04 |
030220002647 | 2003-02-20 | BIENNIAL STATEMENT | 2003-01-01 |
010221002755 | 2001-02-21 | BIENNIAL STATEMENT | 2001-01-01 |
990211002385 | 1999-02-11 | BIENNIAL STATEMENT | 1999-01-01 |
970227002164 | 1997-02-27 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State