Search icon

NCC REPUBLIC COMPANY

Company Details

Name: NCC REPUBLIC 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: 2250248
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 221 EAST 37TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10016

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
VACANT Chief Executive Officer 221 EAST 37TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-02-09 2023-02-09 Address 221 EAST 37TH STREET, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-04-22 2023-02-09 Address 221 EAST 37TH STREET, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-04-22 2023-02-09 Address 28 LIBERTY STREET, 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)
2018-04-04 2020-04-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230209001295 2023-02-08 CERTIFICATE OF TERMINATION 2023-02-08
220415002457 2022-04-15 BIENNIAL STATEMENT 2022-04-01
200422060345 2020-04-22 BIENNIAL STATEMENT 2020-04-01
SR-27102 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180404006872 2018-04-04 BIENNIAL STATEMENT 2018-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State