NECS, INC.

Name: | NECS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 2002 (23 years ago) |
Date of dissolution: | 06 Sep 2013 |
Entity Number: | 2745405 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | Delaware |
Principal Address: | 609 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204 |
Address: | 609 ERIE BOULEVARD WEST, SYRACUSE, NY, United States, 13204 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD SCHNEIDER | Chief Executive Officer | 609 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 609 ERIE BOULEVARD WEST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-21 | 2002-04-01 | Address | 1500 MONY TOWER I, P.O. BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130906000656 | 2013-09-06 | CERTIFICATE OF TERMINATION | 2013-09-06 |
120502002781 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
100517002618 | 2010-05-17 | BIENNIAL STATEMENT | 2010-03-01 |
080326002074 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
060417002996 | 2006-04-17 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State