Name: | NCI OF MINNESOTA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 07 Aug 1978 (47 years ago) |
Entity Number: | 504523 |
County: | New York |
Place of Formation: | Minnesota |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-14 | 2007-06-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-14 | 2007-09-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1986-01-13 | 1999-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-01-13 | 1999-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1978-08-07 | 1986-01-13 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1978-08-07 | 1986-01-13 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190201115 | 2019-02-01 | ASSUMED NAME CORP INITIAL FILING | 2019-02-01 |
070910000934 | 2007-09-10 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2007-09-10 |
070629000262 | 2007-06-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2007-06-29 |
991014001171 | 1999-10-14 | CERTIFICATE OF CHANGE | 1999-10-14 |
B309544-2 | 1986-01-13 | CERTIFICATE OF AMENDMENT | 1986-01-13 |
A506621-5 | 1978-08-07 | APPLICATION OF AUTHORITY | 1978-08-07 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State