Search icon

NC3, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NC3, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1981 (44 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 730316
ZIP code: 10006
County: Onondaga
Place of Formation: New York
Address: 45 BROADWAY, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CIS CORPORATION DOS Process Agent 45 BROADWAY, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
MICHAEL ROSEN Chief Executive Officer 45 BROADWAY, STE 1105, NEW YORK, NY, United States, 10006

Links between entities

Type:
Headquarter of
Company Number:
603206
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-900-944
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
b86ee564-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0324382
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
856268
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
000075097
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0293390
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
322563
State:
IDAHO
IDAHO profile:
Type:
Headquarter of
Company Number:
CORP_57785098
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
1993-12-02 1999-11-15 Address ONE CIS PARKWAY, SYRACUSE, NY, 13221, 4785, USA (Type of address: Chief Executive Officer)
1993-12-02 1999-11-15 Address ONE CIS PARKWAY, SYRACUSE, NY, 13221, 4785, USA (Type of address: Principal Executive Office)
1993-12-02 1999-11-15 Address ONE CIS PARKWAY, SYRACUSE, NY, 13221, 4785, USA (Type of address: Service of Process)
1992-11-17 1993-10-22 Name KEYSTONE CONSULTING, INC.
1981-10-27 1992-11-17 Name MESZAROS ASSOCIATES, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-1662297 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
991115002643 1999-11-15 BIENNIAL STATEMENT 1999-10-01
931202002564 1993-12-02 BIENNIAL STATEMENT 1993-10-01
931022000129 1993-10-22 CERTIFICATE OF AMENDMENT 1993-10-22
921117000167 1992-11-17 CERTIFICATE OF AMENDMENT 1992-11-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State