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 |
Name | Role | Address |
---|---|---|
NETWORK CABLING INFRASTRUCTURES, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVE C HOLCOMBE | Chief Executive Officer | 4825 RIVER GREEN PARKWAY, DULUTH, GA, United States, 30096 |
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) |
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