NORCATEC LLC
Headquarter
Name: | NORCATEC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 1995 (30 years ago) |
Entity Number: | 1983993 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-28 | 2024-05-14 | Address | CRANDELL LEVY LLP, 40 CUTTERMILL RD., STE. 200, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
2024-03-28 | 2024-05-14 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-04-20 | 2024-03-28 | Address | CRANDELL LEVY LLP, 40 CUTTERMILL RD., STE. 200, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
2023-04-20 | 2024-03-28 | Address | ATTN: THEODORE WM. TASHLIK ESQ, 40 CUTTERMILL RD., STE. 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2015-09-28 | 2023-04-20 | Address | CRANDELL LEVY LLP, 40 CUTTERMILL RD., STE. 200, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514001971 | 2024-05-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-03 |
240328003812 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
230420000459 | 2023-04-20 | BIENNIAL STATEMENT | 2021-12-01 |
191206060298 | 2019-12-06 | BIENNIAL STATEMENT | 2019-12-01 |
171204006663 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State