Name: | NCI BUILDING SYSTEMS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2007 (18 years ago) |
Entity Number: | 3587448 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Nevada |
Foreign Legal Name: | NCI GROUP, INC. |
Fictitious Name: | NCI BUILDING SYSTEMS |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 5020 WESTON PARKWAY, SUITE 400, CARY, NC, United States, 27513 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROSE LEE | Chief Executive Officer | 5020 WESTON PARKWAY, SUITE 400, CARY, NC, United States, 27513 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-11 | 2024-06-11 | Address | 5020 WESTON PARKWAY, SUITE 400, CARY, NC, 27513, USA (Type of address: Chief Executive Officer) |
2024-06-11 | 2024-06-11 | Address | 10943 N SAMHOUSTON PKWY W, HOUSTON, TX, 77064, 5757, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2023-10-31 | Address | 10943 N SAMHOUSTON PKWY W, HOUSTON, TX, 77064, 5757, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2024-06-11 | Address | 5020 WESTON PARKWAY, SUITE 400, CARY, NC, 27513, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2023-10-31 | Address | 5020 WESTON PARKWAY, SUITE 400, CARY, NC, 27513, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611001389 | 2024-06-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-10 |
231031003362 | 2023-10-31 | BIENNIAL STATEMENT | 2023-10-01 |
211020001421 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
SR-114043 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-114044 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State