Search icon

NETWORK CABLING INFRASTRUCTURES, INC.

Company Details

Name: NETWORK CABLING INFRASTRUCTURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 2006 (19 years ago)
Date of dissolution: 25 Nov 2019
Entity Number: 3365859
ZIP code: 10011
County: New York
Place of Formation: Georgia
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 4825 RIVER GREEN PARKWAY, DULUTH, GA, United States, 30096

DOS Process Agent

Name Role Address
NETWORK CABLING INFRASTRUCTURES, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVE C HOLCOMBE Chief Executive Officer 4825 RIVER GREEN PARKWAY, DULUTH, GA, United States, 30096

History

Start date End date Type Value
2015-04-10 2018-05-01 Address 4825 RIVER GREEN PARKWAY, DULUTH, GA, 30096, USA (Type of address: Chief Executive Officer)
2008-05-28 2015-04-10 Address PO BOX 2168, DULUTH, GA, 30096, USA (Type of address: Chief Executive Officer)
2008-05-28 2015-04-10 Address 2875 N BERKELEY LAKE ROAD, SUITE 19, DULUTH, GA, 30096, USA (Type of address: Principal Executive Office)
2006-05-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-05-23 2018-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191125000769 2019-11-25 CERTIFICATE OF TERMINATION 2019-11-25
SR-43958 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180501007128 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160504006190 2016-05-04 BIENNIAL STATEMENT 2016-05-01
150410002004 2015-04-10 BIENNIAL STATEMENT 2014-05-01
080528002840 2008-05-28 BIENNIAL STATEMENT 2008-05-01
060523000358 2006-05-23 APPLICATION OF AUTHORITY 2006-05-23

Date of last update: 18 Jan 2025

Sources: New York Secretary of State