Name: | NCP SYRACUSE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1991 (34 years ago) |
Date of dissolution: | 12 Jan 2007 |
Entity Number: | 1537960 |
ZIP code: | 11380 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 1201 LAKE ROBBINS DRIVE, THE WOODLANDS, TX, United States, 11380 |
Principal Address: | 1201 LAKE ROBBINS DR, THE WOODLANDS, TX, United States, 77380 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1201 LAKE ROBBINS DRIVE, THE WOODLANDS, TX, United States, 11380 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KARL F KURZ | Chief Executive Officer | 1201 LAKE ROBBINS DR, THE WOODLANDS, TX, United States, 77380 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-15 | 2005-06-14 | Address | 1201 LAKE ROBBINS DR, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer) |
2003-04-15 | 2005-06-14 | Address | 1201 LAKE ROBBINS DR, THE WOODLANDS, TX, 77380, USA (Type of address: Principal Executive Office) |
2001-05-09 | 2003-04-15 | Address | 17001 NORTHCHASE DR, HOUSTON, TX, 77060, USA (Type of address: Principal Executive Office) |
2001-05-09 | 2003-04-15 | Address | 17001 NORTHCHASE DR, HOUSTON, TX, 77060, USA (Type of address: Chief Executive Officer) |
1999-10-14 | 2007-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070112000356 | 2007-01-12 | SURRENDER OF AUTHORITY | 2007-01-12 |
050614002492 | 2005-06-14 | BIENNIAL STATEMENT | 2005-04-01 |
030415002352 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
010509002379 | 2001-05-09 | BIENNIAL STATEMENT | 2001-04-01 |
991014001176 | 1999-10-14 | CERTIFICATE OF CHANGE | 1999-10-14 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State