Search icon

NCMIC FINANCE CORPORATION

Company Details

Name: NCMIC FINANCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2001 (24 years ago)
Entity Number: 2666197
ZIP code: 50325
County: New York
Place of Formation: Iowa
Address: 14001 University Ave, Clive, IA, United States, 50325
Principal Address: 14001 UNIVERSITY AVENUE, CLIVE, IA, United States, 50325

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 14001 University Ave, Clive, IA, United States, 50325

Chief Executive Officer

Name Role Address
ANTHONY DICKINSON Chief Executive Officer 14001 UNIVERSITY AVENUE, CLIVE, IA, United States, 50325

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 14001 UNIVERSITY AVENUE, CLIVE, IA, 50325, 8258, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 14001 UNIVERSITY AVENUE, CLIVE, IA, 50325, USA (Type of address: Chief Executive Officer)
2019-07-09 2023-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-07-09 2023-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-07-01 2019-07-09 Address 14001 UNIVERSITY AVENUE, CLIVE, IA, 50325, 8258, USA (Type of address: Service of Process)
2012-05-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-07-08 2015-07-01 Address 14001 UNIVERSITY AVENUE, CLIVE, IA, 50325, 8258, USA (Type of address: Service of Process)
2007-07-26 2009-07-08 Address ATTN: MARK RAYMIE, 14001 UNIVERSITY AVENUE, CLIVE, IA, 50325, 8258, USA (Type of address: Service of Process)
2007-07-26 2023-07-10 Address 14001 UNIVERSITY AVENUE, CLIVE, IA, 50325, 8258, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230710003202 2023-07-10 BIENNIAL STATEMENT 2023-07-01
210702000699 2021-07-02 BIENNIAL STATEMENT 2021-07-02
190725002029 2019-07-25 BIENNIAL STATEMENT 2019-07-01
190709000179 2019-07-09 CERTIFICATE OF CHANGE 2019-07-09
SR-87756 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170703006229 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006424 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130702006084 2013-07-02 BIENNIAL STATEMENT 2013-07-01
120525001106 2012-05-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-25
110801002371 2011-08-01 BIENNIAL STATEMENT 2011-07-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State