NCACOMP, INC.

Name: | NCACOMP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1991 (34 years ago) |
Entity Number: | 1557366 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 169 MORRIS AVE, BUFFALO, NY, United States, 14214 |
Address: | NCA COMP, 14 LAFAYETTE SQUARE, SUITE 700, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN GREGORY | Chief Executive Officer | 14 LAFAYETTE SQ, STE 700, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NCA COMP, 14 LAFAYETTE SQUARE, SUITE 700, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-15 | 2022-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0 |
2003-06-12 | 2007-07-05 | Address | 14 LAFAYETTE SQ, STE 610, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2001-06-12 | 2007-07-05 | Address | 14 LAFAYETTE SQ STE 610, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2001-06-12 | 2007-07-05 | Address | 169 MORRIS AVE, BUFFALO, NY, 14214, USA (Type of address: Principal Executive Office) |
1997-07-07 | 2001-06-12 | Address | RAND BUILDING, SUITE 500, 14 LAFAYETTE SQUARE, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130626002374 | 2013-06-26 | BIENNIAL STATEMENT | 2013-06-01 |
110915000080 | 2011-09-15 | CERTIFICATE OF AMENDMENT | 2011-09-15 |
110628002684 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
090608002147 | 2009-06-08 | BIENNIAL STATEMENT | 2009-06-01 |
070914000046 | 2007-09-14 | CERTIFICATE OF AMENDMENT | 2007-09-14 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State