Search icon

NCBO HOLDINGS, INC.

Company Details

Name: NCBO HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 2006 (18 years ago)
Date of dissolution: 09 Apr 2010
Entity Number: 3396796
ZIP code: 12207
County: New York
Place of Formation: Indiana
Principal Address: 1900 EAST NINTH ST, LOC 01-2174, CLEVELAND, OH, United States, 44114
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY J TENGEL Chief Executive Officer 1900 EAST NINTH ST, CLEVELAND, OH, United States, 44114

History

Start date End date Type Value
2006-08-04 2007-02-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-08-04 2007-02-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100409000138 2010-04-09 CERTIFICATE OF TERMINATION 2010-04-09
080815003206 2008-08-15 BIENNIAL STATEMENT 2008-08-01
070216001174 2007-02-16 CERTIFICATE OF CHANGE 2007-02-16
060804000331 2006-08-04 APPLICATION OF AUTHORITY 2006-08-04

Date of last update: 18 Jan 2025

Sources: New York Secretary of State