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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY J TENGEL | Chief Executive Officer | 1900 EAST NINTH ST, CLEVELAND, OH, United States, 44114 |
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) |
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