Search icon

NCS LIQUIDATING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NCS LIQUIDATING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1996 (29 years ago)
Entity Number: 2045865
ZIP code: 10119
County: New York
Place of Formation: Delaware
Address: ONE PENN PLAZA, SUITE 2527, NEW YORK, NY, United States, 10119
Principal Address: 274 MADISON AVENUE, STE 801, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MICHAEL FRIEDMAN, ESQ. DOS Process Agent ONE PENN PLAZA, SUITE 2527, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
DELIA TALIENTO Chief Executive Officer 274 MADISON AVENUE, STE 801, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2004-07-09 2014-07-09 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-06-28 2004-07-09 Address 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, 3507, USA (Type of address: Chief Executive Officer)
2002-06-28 2007-09-13 Address 350 FIFTH AVE STE 6001, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2002-06-28 2014-07-09 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, 3507, USA (Type of address: Principal Executive Office)
2000-07-31 2002-06-28 Address ATTN: MICHAEL D. FRIEDMAN, ESQ, 350 FIFTH AVE STE 6001, NEW YORK, NY, 10118, 6096, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171201000428 2017-12-01 CERTIFICATE OF AMENDMENT 2017-12-01
160701006660 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140709007049 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120808002433 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100729002079 2010-07-29 BIENNIAL STATEMENT 2010-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State