NPC OF AMERICA

Name: | NPC OF AMERICA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1998 (27 years ago) |
Date of dissolution: | 16 Oct 2020 |
Entity Number: | 2281891 |
ZIP code: | 48951 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | NATIONAL PLANNING CORPORATION |
Fictitious Name: | NPC OF AMERICA |
Address: | ONE CORORATE WAY, LANSING, MI, United States, 48951 |
Principal Address: | 5555 W GRANDE MARKET DRIVE, APPLETON, WI, United States, 54913 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE CORORATE WAY, LANSING, MI, United States, 48951 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN JOHNSON | Chief Executive Officer | 12655 W. JEFFERSON BLVD, STE 03-173, LOS ANGELES, CA, United States, 90066 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-10-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-10-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-07-01 | 2018-07-09 | Address | 100 NORTH SEPULVEDA BLVD, STE 1800, EL SEGUNDO, CA, 90245, USA (Type of address: Principal Executive Office) |
2014-07-01 | 2018-07-09 | Address | 100 NORTH SEPULVEDA BLVD, STE 1800, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2012-07-23 | 2014-07-01 | Address | 401 WILSHIRE BLVD, SUITE 1200, SANTA MONICA, CA, 90401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201016000326 | 2020-10-16 | SURRENDER OF AUTHORITY | 2020-10-16 |
SR-27624 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27625 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180709006448 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160701006981 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State