Name: | NPP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Aug 2004 (21 years ago) |
Entity Number: | 3085895 |
ZIP code: | 33823 |
County: | Albany |
Place of Formation: | New York |
Address: | 631 TULIP CIR W, AUBORNDALE, FL, United States, 33823 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NPP, LLC, FLORIDA | M17000009969 | FLORIDA |
Name | Role | Address |
---|---|---|
NPP, LLC | DOS Process Agent | 631 TULIP CIR W, AUBORNDALE, FL, United States, 33823 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-09 | 2025-02-21 | Address | P.O. BOX 74, NORTH ADAMS, MA, 01247, USA (Type of address: Service of Process) |
2017-11-15 | 2019-09-09 | Address | 104 JOHNSON ST, NORTH ADAMS, MA, 01247, USA (Type of address: Service of Process) |
2004-08-03 | 2017-11-15 | Address | 18 WALKER WAY SUITE 5, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221001205 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
200805060319 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
190909060311 | 2019-09-09 | BIENNIAL STATEMENT | 2018-08-01 |
171115002017 | 2017-11-15 | BIENNIAL STATEMENT | 2016-08-01 |
100907002130 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
080729002538 | 2008-07-29 | BIENNIAL STATEMENT | 2008-08-01 |
060811002397 | 2006-08-11 | BIENNIAL STATEMENT | 2006-08-01 |
041025000612 | 2004-10-25 | AFFIDAVIT OF PUBLICATION | 2004-10-25 |
041025000608 | 2004-10-25 | AFFIDAVIT OF PUBLICATION | 2004-10-25 |
040803000298 | 2004-08-03 | ARTICLES OF ORGANIZATION | 2004-08-03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State