Detail by Officer/Registered Agent Name
Foreign Profit Corporation
NCI GROUP, INC.
Filing Information
F96000006790
76-0398132
12/26/1996
NV
ACTIVE
REINSTATEMENT
03/10/2024
Principal Address
Changed: 11/14/2022
13105 NORTHWEST FREEWAY
SUITE 910
HOUSTON, TX 77040
SUITE 910
HOUSTON, TX 77040
Changed: 11/14/2022
Mailing Address
Changed: 03/10/2024
5020 WESTON PKWY
CARY, NC 27513
CARY, NC 27513
Changed: 03/10/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 03/10/2024
Address Changed: 11/14/2022
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/10/2024
Address Changed: 11/14/2022
Officer/Director Detail
Name & Address
Title Vice President - Treasury
Siracusa, Mehling (Mimi)
Title CEO/President
Lee, Rose
Title President Commercial Building Solutions
Ackley, Matthew R.
Title CFO/Executive Vice President
Lee, Jeffrey S
Title Vice President – Tax
Severini, Michelle
Title Executive VP/General Counsel/Corporate Secretary
Brenner, Alena S
Title Vice President - Treasury
Siracusa, Mehling (Mimi)
13105 Northwest Freeway, Suite 910
HOUSTON, TX 77040
HOUSTON, TX 77040
Title CEO/President
Lee, Rose
13105 Northwest Freeway, Suite 910
HOUSTON, TX 77040
HOUSTON, TX 77040
Title President Commercial Building Solutions
Ackley, Matthew R.
13105 Northwest Freeway, Suite 910
Houston, TX 77040
Houston, TX 77040
Title CFO/Executive Vice President
Lee, Jeffrey S
13105 Northwest Freeway, Suite 910
HOUSTON, TX 77040
HOUSTON, TX 77040
Title Vice President – Tax
Severini, Michelle
13105 Northwest Freeway, Suite 910
Houston, TX 77040
Houston, TX 77040
Title Executive VP/General Counsel/Corporate Secretary
Brenner, Alena S
13105 Northwest Freeway, Suite 910
Houston, TX 77040
Houston, TX 77040
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 03/10/2024 |
2024 | 03/10/2024 |
Document Images