Name: | NCB ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1995 (30 years ago) |
Entity Number: | 1916306 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 442 10TH AVE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY BAUSERT | DOS Process Agent | 442 10TH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NANCY BAUSERT | Chief Executive Officer | 442 10TH AVE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-25 | 1999-04-19 | Address | 442 TENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401061315 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411061235 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170406007095 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150407006023 | 2015-04-07 | BIENNIAL STATEMENT | 2015-04-01 |
130408006645 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110503002349 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090413002410 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
070507002330 | 2007-05-07 | BIENNIAL STATEMENT | 2007-04-01 |
050711002794 | 2005-07-11 | BIENNIAL STATEMENT | 2005-04-01 |
990419002388 | 1999-04-19 | BIENNIAL STATEMENT | 1999-04-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-10-25 | No data | 442 10TH AVE, Manhattan, NEW YORK, NY, 10001 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2928196 | CL VIO | INVOICED | 2018-11-11 | 175 | CL - Consumer Law Violation |
2926789 | CL VIO | CREDITED | 2018-11-08 | 350 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-10-25 | Pleaded | NO PRICE LIST FOR SERVICES DISPLAYED | 1 | 1 | No data | No data |
2018-10-25 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State