Name: | NEW WORLD CAPITAL PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Nov 2004 (20 years ago) |
Entity Number: | 3129760 |
ZIP code: | 10036 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | TIMES SQUARE, STE 4301, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | TIMES SQUARE, STE 4301, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-08 | 2011-03-11 | Address | 60 CUTTERMILL ROAD, SUITE 612, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2004-11-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-11-23 | 2007-01-08 | Address | THACHER PROFFITT & WOOD LLP, 2 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40106 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
110311002602 | 2011-03-11 | BIENNIAL STATEMENT | 2010-11-01 |
081107002201 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
080205000831 | 2008-02-05 | CERTIFICATE OF PUBLICATION | 2008-02-05 |
070108002235 | 2007-01-08 | BIENNIAL STATEMENT | 2006-11-01 |
041123000556 | 2004-11-23 | APPLICATION OF AUTHORITY | 2004-11-23 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State