Name: | NHCLC - NEW YORK, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 May 2007 (18 years ago) |
Entity Number: | 3516632 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-11 | 2012-08-23 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-94787 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120823001091 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
071025000396 | 2007-10-25 | CERTIFICATE OF PUBLICATION | 2007-10-25 |
070511001050 | 2007-05-11 | APPLICATION OF AUTHORITY | 2007-05-11 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | VA3061010922147 | 2010-01-15 | 2010-01-29 | 2010-01-29 | |||||||||||||||||||
|
Title | 20 APPLICATION VOUCHER |
Product and Service Codes | AD21: SERVICES (BASIC) |
Recipient Details
Recipient | NHCLC - NEW YORK, L.L.C. |
UEI | YY1YARJKJCR3 |
Legacy DUNS | 828071998 |
Recipient Address | UNITED STATES, 43 W 42ND ST, NEW YORK, 100368006 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State