Name: | NCM ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 2014 (10 years ago) |
Entity Number: | 4658226 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1237 HYMAN AVE., BAY SHORE, NY, United States, 11706 |
Principal Address: | 1237 Hyman Avenue, Bay Shore, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NCM ENTERPRISES, INC. | DOS Process Agent | 1237 HYMAN AVE., BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
MICHAEL KUSTER | Chief Executive Officer | 1237 HYMAN AVENUE, BAY SHORE, NY, United States, 11706 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2019315-DCA | Inactive | Business | 2015-03-10 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-21 | 2025-03-21 | Address | 1237 HYMAN AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-15 | 2025-03-21 | Address | 1237 HYMAN AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2025-03-21 | Address | 1237 HYMAN AVE., BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2014-10-29 | 2023-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-10-29 | 2023-08-15 | Address | 1237 HYMAN AVE., BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321002227 | 2025-03-21 | BIENNIAL STATEMENT | 2025-03-21 |
230815000648 | 2023-08-15 | BIENNIAL STATEMENT | 2022-10-01 |
141029010163 | 2014-10-29 | CERTIFICATE OF INCORPORATION | 2014-10-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2913943 | TRUSTFUNDHIC | INVOICED | 2018-10-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2913944 | RENEWAL | INVOICED | 2018-10-22 | 100 | Home Improvement Contractor License Renewal Fee |
2497462 | TRUSTFUNDHIC | INVOICED | 2016-11-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2497463 | RENEWAL | INVOICED | 2016-11-26 | 100 | Home Improvement Contractor License Renewal Fee |
2014142 | DCA-SUS | CREDITED | 2015-03-10 | 75 | Suspense Account |
2013915 | FINGERPRINT | CREDITED | 2015-03-10 | 75 | Fingerprint Fee |
2013918 | FINGERPRINT | CREDITED | 2015-03-10 | 75 | Fingerprint Fee |
1985599 | LICENSE | INVOICED | 2015-02-16 | 25 | Home Improvement Contractor License Fee |
1985600 | BLUEDOT | INVOICED | 2015-02-16 | 100 | Bluedot Fee |
1985598 | TRUSTFUNDHIC | INVOICED | 2015-02-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State