NCN CORPORATION - Florida Company Profile

Entity Name: | NCN CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Jun 2011 (14 years ago) |
Date of dissolution: | 02 Jul 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Jul 2024 (a year ago) |
Document Number: | F11000002437 |
FEI/EIN Number | 352408508 |
Address: | 115 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10003 |
Mail Address: | 535 EAST DIEHL ROAD, SUITE 100, NAPERVILLE, IL, 60563 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | Agent | - |
White Dale | President | 2273 Research Boulevard, Rockville, MD, 20850 |
Doctoroff Jeffrey | Secretary | 16 Crosby Drive, Bedford, MA, 01730 |
Head James M | Treasurer | 115 Fifth Avenue, 7th Fl, New York, NY, 10003 |
JOLIE STEVEN | Vice President | 20 Speen Street, Suite 202, FRAMINGHAM, MA, 01701 |
Gasik Shawna E | Asst | 535 East Diehl Road, Naperville, IL, 60563 |
White Dale | Director | 2273 Research Boulevard, Rockville, MD, 20850 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-07-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-08-13 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-08-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
Withdrawal | 2024-07-02 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-08 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State