Search icon

NORTHCENTRAL TELCOM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHCENTRAL TELCOM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 2012 (13 years ago)
Date of dissolution: 15 Mar 2022
Entity Number: 4325313
ZIP code: 10168
County: New York
Place of Formation: Wisconsin
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: N94W14272 GARWIN MACE DRIVE, MENOMONEE FALLS, WI, United States, 53051

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD L HOMBERG Chief Executive Officer N94W14272 GARWIN MACE DRIVE, MENOMONEE FALLS, WI, United States, 53051

History

Start date End date Type Value
2020-11-03 2022-03-15 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2022-03-15 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2020-11-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-11-01 2022-03-15 Address N94W14272 GARWIN MACE DRIVE, MENOMONEE FALLS, WI, 53051, USA (Type of address: Chief Executive Officer)
2018-11-01 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220315002270 2022-03-15 CERTIFICATE OF TERMINATION 2022-03-15
201103061846 2020-11-03 BIENNIAL STATEMENT 2020-11-01
SR-114211 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114212 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
181101006916 2018-11-01 BIENNIAL STATEMENT 2018-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State