Search icon

NCP SYRACUSE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1201 LAKE ROBBINS DRIVE, THE WOODLANDS, TX, United States, 11380

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KARL F KURZ Chief Executive Officer 1201 LAKE ROBBINS DR, THE WOODLANDS, TX, United States, 77380

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1994-06-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NCP SYRACUSE, INC.
Party Role:
Defendant
Party Name:
G.A.S. ORANGE PART.,
Party Role:
Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State