Name: | NCSA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 2009 (15 years ago) |
Date of dissolution: | 11 Mar 2015 |
Entity Number: | 3874462 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | NATIONAL COLLEGIATE SCOUTING ASSOCIATION, INC. |
Fictitious Name: | NCSA |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1415 NORTH DAYTON, 4TH FLOOR, CHICAGO, IL, United States, 60642 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER T. KRAUSE | Chief Executive Officer | 1415 NORTH DAYTON, 4TH FLOOR, CHICAGO, IL, United States, 60642 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-03 | 2012-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150311000746 | 2015-03-11 | CERTIFICATE OF TERMINATION | 2015-03-11 |
131119006117 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
120103002822 | 2012-01-03 | BIENNIAL STATEMENT | 2011-11-01 |
091103000199 | 2009-11-03 | APPLICATION OF AUTHORITY | 2009-11-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State