Search icon

NCB PROPERTIES, INC.

Headquarter

Company Details

Name: NCB PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1963 (62 years ago)
Entity Number: 161729
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 1 KEY CORP. TOWER, 6TH FLOOR, ALBANY, NY, United States, 12207
Principal Address: 1 KEYCORP TOWER 12TH FLOOR, ALBANY, NY, United States, 12207

Shares Details

Shares issued 10

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES P. MENZIES Chief Executive Officer 1 KEYCORP TOWER PLAZA, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
A.J. AMATO DOS Process Agent 1 KEY CORP. TOWER, 6TH FLOOR, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
42787F
State:
ALASKA
Type:
Headquarter of
Company Number:
F94000003716
State:
FLORIDA
Type:
Headquarter of
Company Number:
299133
State:
IDAHO
Type:
Headquarter of
Company Number:
391993
State:
IDAHO

History

Start date End date Type Value
1993-03-16 1994-03-18 Address 54 STATE STREET 4TH FLOOR, ALBANY, NY, 12207, 0088, USA (Type of address: Service of Process)
1988-09-23 1993-03-16 Address ONE KEYCORP PLAZA, P.O. BOX 88, ALBANY, NY, 12201, 0088, USA (Type of address: Service of Process)
1963-12-02 1988-09-23 Address 60 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C234269-2 1996-04-24 ASSUMED NAME CORP INITIAL FILING 1996-04-24
940318002170 1994-03-18 BIENNIAL STATEMENT 1993-12-01
930601000148 1993-06-01 ERRONEOUS ENTRY 1993-06-01
DP-861660 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
930316003183 1993-03-16 BIENNIAL STATEMENT 1992-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State