Search icon

NCC STAMFORD CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NCC STAMFORD CORPORATION DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PAUL H. REPP Chief Executive Officer 221 EAST 37TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10016

History

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: 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)
2004-05-25 2018-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-05-25 2010-04-26 Address 245 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2004-05-25 2010-04-26 Address 245 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
2002-04-30 2004-05-25 Address 245 PARK AVE 40TH FLR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2000-05-16 2004-05-25 Address 245 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
2000-05-16 2002-04-30 Address 245 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)

Filings

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
120404006010 2012-04-04 BIENNIAL STATEMENT 2012-04-01
100426002470 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080326002486 2008-03-26 BIENNIAL STATEMENT 2008-04-01
060411002547 2006-04-11 BIENNIAL STATEMENT 2006-04-01
040525002869 2004-05-25 BIENNIAL STATEMENT 2004-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State