NCBNY INCORPORATED

Name: | NCBNY INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1994 (31 years ago) |
Entity Number: | 1823214 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 400 WHITNEY ROAD, PENFIELD, NY, United States, 14526 |
Principal Address: | 6 N. MAIN STREET, SUITE 214/414, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 WHITNEY ROAD, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
DONN SELKOWITZ | Chief Executive Officer | 6 N. MAIN STREET, SUITE 214/414, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-16 | 2010-01-04 | Name | MASON SELKOWITZ MARKETING, INC. |
2008-07-16 | 2010-01-04 | Address | 400 WHITNEY ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
2007-02-02 | 2008-07-16 | Address | 141 SULLY'S TRAIL, SUITE 1, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2004-08-04 | 2008-07-16 | Name | MASON SELKOWITZ MCDERMOTT INC. |
2004-08-04 | 2007-02-02 | Address | 16 WEST MAIN STREET SUITE 112, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100104000642 | 2010-01-04 | CERTIFICATE OF AMENDMENT | 2010-01-04 |
080716000007 | 2008-07-16 | CERTIFICATE OF AMENDMENT | 2008-07-16 |
070202000667 | 2007-02-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2007-02-02 |
040804000282 | 2004-08-04 | CERTIFICATE OF AMENDMENT | 2004-08-04 |
040514002823 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State