NCEEC, INC.

Name: | NCEEC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1998 (27 years ago) |
Entity Number: | 2227612 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 367 BAY SHORE ROAD, DEER PARK, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEAL MOROFSKY | Chief Executive Officer | 367 BAY SHORE ROAD, DEER PARK, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 367 BAY SHORE ROAD, DEER PARK, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-22 | 2010-07-01 | Address | 367 BAY SHORE RD, DEER PARK, NY, 11779, 7201, USA (Type of address: Chief Executive Officer) |
2000-03-22 | 2010-07-01 | Address | 367 BAY SHORE RD, DEER PARK, NY, 11779, 7201, USA (Type of address: Principal Executive Office) |
2000-03-22 | 2010-07-01 | Address | 367 BAY SHORE RD, DEER PARK, NY, 11779, 7201, USA (Type of address: Service of Process) |
1998-02-11 | 2000-03-22 | Address | 367 BAY SHORE ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221019002423 | 2022-10-19 | BIENNIAL STATEMENT | 2022-02-01 |
140416002340 | 2014-04-16 | BIENNIAL STATEMENT | 2014-02-01 |
120314002300 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
100701002193 | 2010-07-01 | BIENNIAL STATEMENT | 2010-02-01 |
080220002473 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State