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