Search icon

NG CAP PARTNERS B, LLC

Company Details

Name: NG CAP PARTNERS B, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Nov 2001 (23 years ago)
Date of dissolution: 14 Nov 2024
Entity Number: 2703870
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: SCOTT E. FRIEDMAN, ESQ., 50 FOUNTAIN PLAZA STE 1700, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
LIPPES MATHIAS LLP DOS Process Agent SCOTT E. FRIEDMAN, ESQ., 50 FOUNTAIN PLAZA STE 1700, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2024-11-08 2024-12-02 Address SCOTT E. FRIEDMAN, ESQ., 50 FOUNTAIN PLAZA STE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2016-05-02 2024-11-08 Address LIPPES MATHIAS WEXLER ETAL, 50 FOUNTAIN PLAZA STE 1700, BUFFALO, NY, 14202, 2216, USA (Type of address: Service of Process)
2001-11-30 2016-05-02 Address 700 GUARANTY BUILDING, 28 CHURCH STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202004268 2024-11-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-14
241108001086 2024-11-08 BIENNIAL STATEMENT 2024-11-08
160502000575 2016-05-02 CERTIFICATE OF CHANGE (BY AGENT) 2016-05-02
031028002304 2003-10-28 BIENNIAL STATEMENT 2003-11-01
020201000144 2002-02-01 AFFIDAVIT OF PUBLICATION 2002-02-01
020201000142 2002-02-01 AFFIDAVIT OF PUBLICATION 2002-02-01
011130000142 2001-11-30 ARTICLES OF ORGANIZATION 2001-11-30

Date of last update: 13 Mar 2025

Sources: New York Secretary of State