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
Name | Role | Address |
---|---|---|
CHRISTOPHER J GREEN | Chief Executive Officer | 82 WALL ST STE 210, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82 WALL ST STE 210, NEW YORK, NY, United States, 10005 |
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) |
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