Search icon

NCS

Company Details

Name: NCS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 2002 (22 years ago)
Date of dissolution: 01 Feb 2019
Entity Number: 2825686
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Foreign Legal Name: NATIONAL CHARITABLE SERVICES CORP.
Fictitious Name: NCS
Principal Address: 245 SUMMER STREET, ZW9A, BOSTON, MA, United States, 02210
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PAMELA J. NORLEY Chief Executive Officer 245 SUMMER STREET, BOSTON, MA, United States, 02210

History

Start date End date Type Value
2014-10-02 2018-10-17 Address 245 SUMMER STREET, BOSTON, MA, 02210, USA (Type of address: Principal Executive Office)
2014-10-02 2018-10-17 Address 245 SUMMER STREET, MZ F7B, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2011-09-29 2014-10-02 Address 82 DEVONSHIRE ST, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2007-10-10 2011-09-29 Address 82 DEVONSHIRE STREET, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2004-10-26 2007-10-10 Address 82 DEVONSHIRE ST, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2004-10-26 2014-10-02 Address 82 DEVONSHIRE ST, BOSTON, MA, 02109, USA (Type of address: Principal Executive Office)
2002-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190201000255 2019-02-01 CERTIFICATE OF TERMINATION 2019-02-01
SR-36007 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36006 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181017006099 2018-10-17 BIENNIAL STATEMENT 2018-10-01
141002006876 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121113002016 2012-11-13 BIENNIAL STATEMENT 2012-10-01
110929002215 2011-09-29 BIENNIAL STATEMENT 2010-10-01
071010002626 2007-10-10 BIENNIAL STATEMENT 2006-10-01
041026002642 2004-10-26 BIENNIAL STATEMENT 2004-10-01
021022000757 2002-10-22 APPLICATION OF AUTHORITY 2002-10-22

Date of last update: 19 Jan 2025

Sources: New York Secretary of State