Search icon

NCC CAPITAL, LLC

Company Details

Name: NCC CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2004 (21 years ago)
Entity Number: 2999040
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: JEFFREY ZWICK & ASSOCIATES PC, 2329 NOSTRAND AVENUE, SUITE 400, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
NCC CAPITAL, LLC DOS Process Agent JEFFREY ZWICK & ASSOCIATES PC, 2329 NOSTRAND AVENUE, SUITE 400, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2014-12-17 2024-05-14 Address JEFFREY ZWICK & ASSOCIATES PC, 266 BROADWAY SUITE 403, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2012-11-08 2014-12-17 Address 4309 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2004-01-13 2012-11-08 Address 1481 42ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514000838 2024-05-14 BIENNIAL STATEMENT 2024-05-14
200521060235 2020-05-21 BIENNIAL STATEMENT 2020-01-01
180725006340 2018-07-25 BIENNIAL STATEMENT 2018-01-01
170320006327 2017-03-20 BIENNIAL STATEMENT 2016-01-01
141217006354 2014-12-17 BIENNIAL STATEMENT 2014-01-01
121108002030 2012-11-08 BIENNIAL STATEMENT 2012-01-01
051223002078 2005-12-23 BIENNIAL STATEMENT 2006-01-01
040113000065 2004-01-13 ARTICLES OF ORGANIZATION 2004-01-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806497 Bankruptcy Appeals Rule 28 USC 158 2018-11-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-13
Termination Date 2018-12-06
Section 1334
Status Terminated

Parties

Name NCC CAPITAL, LLC
Role Plaintiff
Name RICHMOND LIBERTY LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State