Search icon

NCC GROUP (AMERICAS) INC.

Company Details

Name: NCC GROUP (AMERICAS) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2021 (4 years ago)
Entity Number: 6281472
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Foreign Legal Name: NCC GROUP (AMERICAS) INC.
Principal Address: 650 California St, Ste 2950, San Francisco, CA, United States, 94108
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL MADDISON Chief Executive Officer 650 CALIFORNIA STREET, SAN FRANCISCO, CA, United States, 94108

History

Start date End date Type Value
2024-05-20 2025-02-04 Address 1967 WHERLE DRIVE,, suite 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2024-05-20 2025-02-04 Address 650 CALIFORNIA STREET, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2024-05-20 2025-02-04 Address 1967 wehrle drive, suite 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2021-12-17 2024-05-20 Address 1967 wehrle drive, suite 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2021-12-17 2024-05-20 Address 1967 WHERLE DRIVE,, suite 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2021-09-15 2021-12-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-09-15 2021-12-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204002748 2025-02-03 CERTIFICATE OF CHANGE BY ENTITY 2025-02-03
240520003104 2024-05-20 BIENNIAL STATEMENT 2024-05-20
211217002270 2021-12-16 CERTIFICATE OF CHANGE BY ENTITY 2021-12-16
210915001710 2021-09-15 APPLICATION OF AUTHORITY 2021-09-15

Date of last update: 21 Mar 2025

Sources: New York Secretary of State