Search icon

NCC MICRON COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: NCC MICRON COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1998 (27 years ago)
Date of dissolution: 11 Jan 2023
Entity Number: 2250239
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 221 EAST 37TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10016
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KEE CHAN SIN Chief Executive Officer 221 EAST 37TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-01-13 2023-01-13 Address 221 EAST 37TH STREET, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-04-21 2023-01-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-04-21 2023-01-13 Address 221 EAST 37TH STREET, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-01-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-03 2020-04-21 Address ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230113001236 2023-01-11 CERTIFICATE OF TERMINATION 2023-01-11
220401003682 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200421060303 2020-04-21 BIENNIAL STATEMENT 2020-04-01
SR-27099 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180403007729 2018-04-03 BIENNIAL STATEMENT 2018-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State