Search icon

NG CAP PARTNERS E, LLC

Company Details

Name: NG CAP PARTNERS E, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Apr 2003 (22 years ago)
Date of dissolution: 14 Nov 2024
Entity Number: 2898748
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)
2016-05-04 2024-11-08 Address SCOTT E. FRIEDMAN, ESQ., 50 FOUNTAIN PLAZA STE 1700, BUFFALO, NY, 14202, 2216, USA (Type of address: Service of Process)
2005-04-22 2016-05-04 Address SCOTT E. FRIEDMAN, ESQ., 665 MAIN ST / SUITE 300, BUFFALO, NY, 14203, 1425, USA (Type of address: Service of Process)
2003-04-25 2005-04-22 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
241202004378 2024-11-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-14
241108000988 2024-11-08 BIENNIAL STATEMENT 2024-11-08
210405062299 2021-04-05 BIENNIAL STATEMENT 2021-04-01
160504000506 2016-05-04 CERTIFICATE OF CHANGE (BY AGENT) 2016-05-04
150402006960 2015-04-02 BIENNIAL STATEMENT 2015-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State