NCC STAMFORD CORPORATION

Name: | NCC STAMFORD CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1998 (27 years ago) |
Date of dissolution: | 15 Jan 2020 |
Entity Number: | 2250251 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 221 EAST 37TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NCC STAMFORD CORPORATION | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PAUL H. REPP | Chief Executive Officer | 221 EAST 37TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-04 | 2016-04-05 | Address | 140 WEST STREET, 20TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2012-04-04 | 2016-04-05 | Address | 140 WEST STREET, 20TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2010-04-26 | 2012-04-04 | Address | 240 EAST 38TH ST 23RD FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2010-04-26 | 2012-04-04 | Address | 240 EAST 38TH ST 23RD FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2004-05-25 | 2010-04-26 | Address | 245 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200115000565 | 2020-01-15 | CERTIFICATE OF TERMINATION | 2020-01-15 |
SR-27104 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180404006023 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160405006930 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140401006463 | 2014-04-01 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State