NC3, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
CIS CORPORATION | DOS Process Agent | 45 BROADWAY, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
MICHAEL ROSEN | Chief Executive Officer | 45 BROADWAY, STE 1105, NEW YORK, NY, United States, 10006 |
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. |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State