Search icon

NCP REALTY, L.L.C.

Headquarter

Company Details

Name: NCP REALTY, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Mar 1996 (29 years ago)
Date of dissolution: 18 Nov 2021
Entity Number: 2010941
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: PO BOX 775, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
NCP REALTY, L.L.C. DOS Process Agent PO BOX 775, NANUET, NY, United States, 10954

Links between entities

Type:
Headquarter of
Company Number:
M96000000253
State:
FLORIDA

History

Start date End date Type Value
2014-03-11 2022-06-29 Address PO BOX 775, NANUET, NY, 10954, USA (Type of address: Service of Process)
2006-03-08 2014-03-11 Address 1 MAIN ST / APT #3302, NYACK, NY, 10960, USA (Type of address: Service of Process)
2004-03-04 2006-03-08 Address 2 ETHEL DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2000-05-19 2004-03-04 Address PO BOX 603, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
1996-03-18 2000-05-19 Address 2 ETHEL DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220629000132 2021-11-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-18
200305060212 2020-03-05 BIENNIAL STATEMENT 2020-03-01
140311006597 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120427002375 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100414003172 2010-04-14 BIENNIAL STATEMENT 2010-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State