Search icon

N200BK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: N200BK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2005 (20 years ago)
Entity Number: 3277162
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: c/o American Continental Properties, LLC, 460 Park Avenue, 11th Floor, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
N200BK, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANGIE LO Chief Executive Officer C/O AMERICAN CONTINENTAL PROPERTIES, LLC, 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-11-01 2023-11-01 Address C/O ACP, LLC, 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address C/O AMERICAN CONTINENTAL PROPERTIES, LLC, 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address C/O AMERICAN CONTINENTAL PROPERTIES, LLC, 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-11-08 2023-11-01 Address C/O ACP, LLC, 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-11-08 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101034943 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211103003627 2021-11-03 BIENNIAL STATEMENT 2021-11-03
191108060254 2019-11-08 BIENNIAL STATEMENT 2019-11-01
SR-42589 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171115006167 2017-11-15 BIENNIAL STATEMENT 2017-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State