Search icon

N.N.C.S. LLC

Company Details

Name: N.N.C.S. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Jul 1997 (28 years ago)
Date of dissolution: 16 Nov 2004
Entity Number: 2163096
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2000-09-18 2001-08-29 Address SILLS CUMMIS, 1 RIVERFRONT PLAZA, NEWARK, NJ, 07162, USA (Type of address: Service of Process)
1998-01-20 2000-09-18 Address C/O NAH-NAH COLLECTION, INC., 213 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-07-17 1998-01-20 Address ATTN: HOWARD D. BADER, 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041116000370 2004-11-16 ARTICLES OF DISSOLUTION 2004-11-16
030717002525 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010829000738 2001-08-29 CERTIFICATE OF CHANGE 2001-08-29
000918002196 2000-09-18 BIENNIAL STATEMENT 1999-07-01
980402000235 1998-04-02 AFFIDAVIT OF PUBLICATION 1998-04-02
980402000231 1998-04-02 AFFIDAVIT OF PUBLICATION 1998-04-02
980120000336 1998-01-20 CERTIFICATE OF AMENDMENT 1998-01-20
970717000395 1997-07-17 ARTICLES OF ORGANIZATION 1997-07-17

Date of last update: 21 Jan 2025

Sources: New York Secretary of State