Name: | NCC ANACONDA COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1998 (27 years ago) |
Date of dissolution: | 08 Feb 2023 |
Entity Number: | 2250208 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 140 WEST STREET 20TH FLOOR, NEW YORK, NY, United States, 10007 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PAUL H REPP | Chief Executive Officer | 140 WEST STREET 20TH FLOOR, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-02-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-02-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-04-04 | 2023-02-09 | Address | 140 WEST STREET 20TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2010-04-26 | 2012-04-04 | Address | 240 EAST 38TH STREET 23RD FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2010-04-26 | 2012-04-04 | Address | 240 EAST 38TH STREET 23RD FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230209001270 | 2023-02-08 | CERTIFICATE OF TERMINATION | 2023-02-08 |
SR-27090 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27091 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140401006434 | 2014-04-01 | BIENNIAL STATEMENT | 2014-04-01 |
120404006004 | 2012-04-04 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State