Search icon

NCC L.P.

Company Details

Name: NCC L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 16 Nov 1992 (32 years ago)
Date of dissolution: 11 Sep 2008
Entity Number: 1680787
ZIP code: 30309
County: New York
Place of Formation: Georgia
Address: 1349 W PEACHTREE STREET, SUITE 1990, ATLANTA, GA, United States, 30309

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1349 W PEACHTREE STREET, SUITE 1990, ATLANTA, GA, United States, 30309

History

Start date End date Type Value
2000-01-31 2008-09-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-31 2008-09-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-11-16 2000-01-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-11-16 2000-01-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080911000957 2008-09-11 SURRENDER OF AUTHORITY 2008-09-11
000131000413 2000-01-31 CERTIFICATE OF CHANGE 2000-01-31
921116000490 1992-11-16 APPLICATION OF AUTHORITY 1992-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9208193 Bankruptcy Appeals Rule 28 USC 158 1992-11-12 voluntarily
Circuit Second Circuit
Origin appeal to a district judge of a magistrate judge's decision
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1992-11-12
Termination Date 1993-01-13
Pretrial Conference Date 1992-11-16
Section 0158

Parties

Name ELI WITT COMPANY,
Role Plaintiff
Name NCC L.P.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State