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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PAMELA J. NORLEY | Chief Executive Officer | 245 SUMMER STREET, BOSTON, MA, United States, 02210 |
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) |
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