Search icon

NCSCGA PROPERTIES LLC

Company Details

Name: NCSCGA PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2007 (17 years ago)
Entity Number: 3555237
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O NORMAN BOBROW, 488 MADISON AVE, 19TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
NCSCGA PROPERTIES LLC DOS Process Agent C/O NORMAN BOBROW, 488 MADISON AVE, 19TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-08-03 2023-10-20 Address C/O NORMAN BOBROW, 488 MADISON AVE, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-08-05 2015-08-03 Address C/O NORMAN BOBROW, 331 MADISON AVE 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-08-22 2013-08-05 Address NORMAN BABROW, 331 MADISON AVE 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-08-13 2011-08-22 Address 40 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231020001752 2023-10-20 BIENNIAL STATEMENT 2023-08-01
220614000907 2022-06-14 BIENNIAL STATEMENT 2021-08-01
190916060050 2019-09-16 BIENNIAL STATEMENT 2019-08-01
170803006199 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150803006618 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130805006820 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110822002321 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090731002872 2009-07-31 BIENNIAL STATEMENT 2009-08-01
071119000826 2007-11-19 CERTIFICATE OF PUBLICATION 2007-11-19
070813000350 2007-08-13 ARTICLES OF ORGANIZATION 2007-08-13

Date of last update: 04 Feb 2025

Sources: New York Secretary of State