NCN COMPANY

Name: | NCN COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 2011 (14 years ago) |
Entity Number: | 4111270 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | NCN ACQUISITION CORPORATION |
Fictitious Name: | NCN COMPANY |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 535 EAST DIEHL ROAD, NAPERVILLE, IL, United States, 60563 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DALE WHITE | Chief Executive Officer | 2273 RESEARCH BOULEVARD, ROCKVILLE, MD, United States, 20850 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-20 | 2025-06-20 | Address | 2273 RESEARCH BOULEVARD, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2025-06-20 | Address | 115 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2023-06-27 | Address | 2273 RESEARCH BOULEVARD, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2023-06-27 | Address | 115 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2025-06-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250620000881 | 2025-06-18 | CERTIFICATE OF TERMINATION | 2025-06-18 |
230627000777 | 2023-06-27 | BIENNIAL STATEMENT | 2023-06-01 |
210618060090 | 2021-06-18 | BIENNIAL STATEMENT | 2021-06-01 |
190606060295 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
170602006079 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State