-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
NDP MANAGERS LLC
Company Details
Name: |
NDP MANAGERS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
08 Nov 2004 (20 years ago)
|
Date of dissolution: |
13 Feb 2015 |
Entity Number: |
3123709 |
ZIP code: |
10018
|
County: |
New York |
Place of Formation: |
New York |
Address: |
C/O BONJOUR CAPITAL, 499 SEVENTH AVE STE 11N, NEW YORK, NY, United States, 10018 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
C/O BONJOUR CAPITAL, 499 SEVENTH AVE STE 11N, NEW YORK, NY, United States, 10018
|
History
Start date |
End date |
Type |
Value |
2004-11-08
|
2010-12-01
|
Address
|
1400 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150213000777
|
2015-02-13
|
ARTICLES OF DISSOLUTION
|
2015-02-13
|
101201002132
|
2010-12-01
|
BIENNIAL STATEMENT
|
2010-11-01
|
081114002513
|
2008-11-14
|
BIENNIAL STATEMENT
|
2008-11-01
|
071019000241
|
2007-10-19
|
CERTIFICATE OF PUBLICATION
|
2007-10-19
|
061026002746
|
2006-10-26
|
BIENNIAL STATEMENT
|
2006-11-01
|
041209000760
|
2004-12-09
|
CERTIFICATE OF AMENDMENT
|
2004-12-09
|
041108000673
|
2004-11-08
|
ARTICLES OF ORGANIZATION
|
2004-11-08
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State