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 (12 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)
2014-11-20 2018-04-11 Address 30 WEST 22ND STREET, 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2013-06-18 2018-06-29 Address 30 WEST 22ND ST., 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2013-06-18 2014-11-20 Address 30 WEST 22ND ST., 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-11-21 2013-06-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-11-21 2022-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
141120006406 2014-11-20 BIENNIAL STATEMENT 2014-11-01
131202000385 2013-12-02 CERTIFICATE OF AMENDMENT 2013-12-02
130618000044 2013-06-18 CERTIFICATE OF CHANGE 2013-06-18
121121000346 2012-11-21 CERTIFICATE OF INCORPORATION 2012-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343923447 0216000 2019-04-04 30 WEST 22ND, NEW YORK, NY, 10010
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-04-04
Case Closed 2020-07-17

Related Activity

Type Referral
Activity Nr 1444844
Safety Yes
343923470 0216000 2019-04-04 30 WEST 22ND, NEW YORK, NY, 10010
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-04-04
Case Closed 2019-07-08

Related Activity

Type Referral
Activity Nr 1444844
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-04-11
Current Penalty 0.0
Initial Penalty 5000.0
Final Order 2019-06-04
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): Basic Requirement. Within twenty-four (24) hours after the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, you must report the in-patient hospitalization, amputation, or loss of an eye to OSHA. a) NCI Processing- On or about 1/14/19, the employer did not report an employee work-related amputation to OSHA within 24 hours.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State