Name: | NCSPLUS INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2008 (17 years ago) |
Entity Number: | 3643696 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 117 E 24TH ST 5TH FLR, NEW YORK, NY, United States, 10010 |
Contact Details
Phone +1 212-213-3000
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER REHKOW | Chief Executive Officer | 117 E 24TH ST, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1279846-DCA | Active | Business | 2008-03-20 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 117 E 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2025-04-09 | Address | 117 E 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-21 | Address | 117 E 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2025-04-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-02-21 | 2025-04-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409000710 | 2025-04-08 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-04-08 |
240221003562 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
180319006361 | 2018-03-19 | BIENNIAL STATEMENT | 2018-03-01 |
170613006094 | 2017-06-13 | BIENNIAL STATEMENT | 2016-03-01 |
161202000573 | 2016-12-02 | CERTIFICATE OF CHANGE | 2016-12-02 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-05-11 | 2015-05-19 | Billing Dispute | Yes | 895.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3660277 | LL VIO | INVOICED | 2023-06-26 | 1125 | LL - License Violation |
3660278 | CL VIO | INVOICED | 2023-06-26 | 1125 | CL - Consumer Law Violation |
3554188 | RENEWAL | INVOICED | 2022-11-15 | 150 | Debt Collection Agency Renewal Fee |
3269732 | RENEWAL | INVOICED | 2020-12-14 | 150 | Debt Collection Agency Renewal Fee |
2975262 | NGC | INVOICED | 2019-02-04 | 20 | No Good Check Fee |
2967510 | RENEWAL | INVOICED | 2019-01-24 | 150 | Debt Collection Agency Renewal Fee |
2541530 | RENEWAL | INVOICED | 2017-01-27 | 150 | Debt Collection Agency Renewal Fee |
1922363 | RENEWAL | INVOICED | 2014-12-23 | 150 | Debt Collection Agency Renewal Fee |
883410 | CNV_MS | INVOICED | 2013-05-01 | 15 | Miscellaneous Fee |
883413 | CNV_TFEE | INVOICED | 2013-01-25 | 3.740000009536743 | WT and WH - Transaction Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State