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