Search icon

NCI PROCESSING, INC.

Company Details

Name: NCI PROCESSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 2012 (13 years ago)
Date of dissolution: 01 Feb 2022
Entity Number: 4322868
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 36 WEST 20TH STREET, THIRD FLOOR, NEW YORK, NY, United States, 10011
Principal Address: 500 S SEPULVEDA BLVD, 4TH FL, LOS ANGELES, CA, United States, 90049

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NCI PROCESSING, INC. DOS Process Agent 36 WEST 20TH STREET, THIRD FLOOR, NEW YORK, NY, United States, 10011

Agent

Name Role Address
STEVE BIZENOV Agent 36 WEST 20TH STREET, THIRD FLOOR, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
BARRY OBERMAN Chief Executive Officer 36 WEST 20TH STREET., 3RD FL, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2020-11-05 2022-09-06 Address 36 WEST 20TH STREET, THIRD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-06-29 2020-11-05 Address 36 WEST 20TH STREET, THIRD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-06-29 2022-09-06 Address 36 WEST 20TH STREET, THIRD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-04-11 2022-09-06 Address 36 WEST 20TH STREET., 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2014-11-20 2018-06-29 Address 500 S SEPULVEDA BLVD, 4TH FL, LOS ANGELES, CA, 90049, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220906003308 2022-02-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-01
201105060975 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181116006562 2018-11-16 BIENNIAL STATEMENT 2018-11-01
180629000400 2018-06-29 CERTIFICATE OF CHANGE 2018-06-29
180411006424 2018-04-11 BIENNIAL STATEMENT 2016-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-04
Type:
Referral
Address:
30 WEST 22ND, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-04-04
Type:
Referral
Address:
30 WEST 22ND, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Partial

Date of last update: 26 Mar 2025

Sources: New York Secretary of State