Search icon

NCT DIAGNOSTICS, INC.

Company Details

Name: NCT DIAGNOSTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 2001 (24 years ago)
Date of dissolution: 21 Dec 2012
Entity Number: 2628360
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 82 WALL ST STE 210, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER J GREEN Chief Executive Officer 82 WALL ST STE 210, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 WALL ST STE 210, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2003-05-08 2005-08-03 Address 429 ATLANTIC AVE, 2ND FL, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2003-05-08 2005-08-03 Address 429 ATLANTIC AVE, 2ND FL, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2003-05-08 2005-08-03 Address 429 ATLANTIC AVE, 2ND FL, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2001-04-16 2003-05-08 Address 2662 FISHER LANE, SOUTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121221001211 2012-12-21 CERTIFICATE OF DISSOLUTION 2012-12-21
050803002718 2005-08-03 BIENNIAL STATEMENT 2005-04-01
030508002254 2003-05-08 BIENNIAL STATEMENT 2003-04-01
010416000220 2001-04-16 CERTIFICATE OF INCORPORATION 2001-04-16

Date of last update: 20 Jan 2025

Sources: New York Secretary of State