Search icon

NCSPLUS INCORPORATED

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CHRISTOPHER REHKOW Chief Executive Officer 117 E 24TH ST, NEW YORK, NY, United States, 10010

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Unique Entity ID

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.

CAGE Code:
6LTF0
UEI Expiration Date:
2020-05-06

Business Information

Activation Date:
2019-06-04
Initial Registration Date:
2011-12-09

Licenses

Number Status Type Date End date
1279846-DCA Active Business 2008-03-20 2025-01-31

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2015-05-11 2015-05-19 Billing Dispute Yes 895.00 Bill Reduced

Fine And Fees

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

CFPB Complaint

Date:
2024-11-25
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2024-09-13
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2024-05-07
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2023-10-21
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2022-11-01
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
N/A

Court Cases

Court Case Summary

Filing Date:
2023-06-23
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
GENTILE,
Party Role:
Plaintiff
Party Name:
NCSPLUS INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-06-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
NCSPLUS INCORPORATED
Party Role:
Defendant
Party Name:
WILLIAMS, JR.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2022-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WILLIAMS, JR.
Party Role:
Plaintiff
Party Name:
NCSPLUS INCORPORATED
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State