Search icon

NCPNY CAPITAL, INC.

Company Details

Name: NCPNY CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2010 (15 years ago)
Entity Number: 4005039
ZIP code: 10023
County: Suffolk
Place of Formation: New York
Principal Address: 178 Columbus Ave, #237190, New York, NY, United States, 10023
Address: 178 columbus ave, New York, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
carlos m. estrada vega Agent 178 columbus ave #237190, SMB #26148, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 178 columbus ave, New York, NY, United States, 10023

Chief Executive Officer

Name Role Address
CHRIS CARDILLO Chief Executive Officer 178 COLUMBUS AVE, #237190, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 178 COLUMBUS AVE, #237190, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 1269 BARRY DR S, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 1269 BARRY DR S, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-10-01 Address 178 COLUMBUS AVE, #237190, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-10-01 Address 178 columbus ave #237190, SMB #26148, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241001031645 2024-10-01 BIENNIAL STATEMENT 2024-10-01
240801039769 2024-07-16 CERTIFICATE OF AMENDMENT 2024-07-16
230323002129 2023-03-23 BIENNIAL STATEMENT 2022-10-01
230324000094 2023-03-10 CERTIFICATE OF CHANGE BY ENTITY 2023-03-10
230215000547 2023-01-17 CERTIFICATE OF CHANGE BY ENTITY 2023-01-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State