Search icon

NARCAT LLC

Company Details

Name: NARCAT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2004 (21 years ago)
Entity Number: 2994414
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-07-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-08-16 2012-06-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-08-16 2012-07-26 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-01-02 2005-08-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-01-02 2005-08-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-89157 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-89156 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180102008142 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104008114 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140113006217 2014-01-13 BIENNIAL STATEMENT 2014-01-01
120726000625 2012-07-26 CERTIFICATE OF CHANGE 2012-07-26
120619000105 2012-06-19 CERTIFICATE OF CHANGE 2012-06-19
120119002596 2012-01-19 BIENNIAL STATEMENT 2012-01-01
100121002301 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080114002763 2008-01-14 BIENNIAL STATEMENT 2008-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State