Search icon

NC VENTURES, L.P.

Company Details

Name: NC VENTURES, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 18 May 2001 (24 years ago)
Date of dissolution: 07 Mar 2019
Entity Number: 2640454
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-09-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-11-08 2012-09-05 Address 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Registered Agent)
2002-11-08 2012-09-05 Address 1280 WEST NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442, USA (Type of address: Service of Process)
2001-05-18 2002-11-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190307000494 2019-03-07 CERTIFICATE OF CANCELLATION 2019-03-07
SR-33441 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33442 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120905000340 2012-09-05 CERTIFICATE OF CHANGE 2012-09-05
021108000017 2002-11-08 CERTIFICATE OF CHANGE 2002-11-08
010720000065 2001-07-20 AFFIDAVIT OF PUBLICATION 2001-07-20
010720000064 2001-07-20 AFFIDAVIT OF PUBLICATION 2001-07-20
010518000064 2001-05-18 CERTIFICATE OF LIMITED PARTNERSHIP 2001-05-18

Date of last update: 20 Jan 2025

Sources: New York Secretary of State