N C C SYSTEMS INC.

Name: | N C C SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1981 (44 years ago) |
Entity Number: | 680693 |
ZIP code: | 13601 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 25646 STATE ROUTE 3, WATERTOWN, NY, NY, United States, 13601 |
Principal Address: | 25646 STATE ROUTE 3, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NCC SYSTEMS INC. | DOS Process Agent | 25646 STATE ROUTE 3, WATERTOWN, NY, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
DAVID HUNKINS | Chief Executive Officer | 25646 STATE ROUTE 3, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-02 | 2025-02-02 | Address | 25646 STATE ROUTE 3, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2025-02-02 | Address | 25646 STATE ROUTE 3, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-04-02 | Address | 25646 STATE ROUTE 3, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2025-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-02 | 2025-02-02 | Address | 25646 STATE ROUTE 3, WATERTOWN, NY, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250202000180 | 2025-02-02 | BIENNIAL STATEMENT | 2025-02-02 |
240402003376 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
210816002589 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
190520002013 | 2019-05-20 | BIENNIAL STATEMENT | 2019-02-01 |
050315002720 | 2005-03-15 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State