Name: | NCCC PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Feb 2008 (17 years ago) |
Entity Number: | 3634250 |
ZIP code: | 14845 |
County: | Chemung |
Place of Formation: | New York |
Address: | 42 FOX RIDGE RD, HORSEHEADS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 42 FOX RIDGE RD, HORSEHEADS, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2025-01-30 | Address | 42 FOX RIDGE RD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
2018-08-13 | 2024-04-15 | Address | 42 FOX RIDGE RD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
2008-02-21 | 2018-08-13 | Address | 454 BEECHER STREET, ELMIRA, NY, 14904, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130018406 | 2025-01-23 | CERTIFICATE OF PUBLICATION | 2025-01-23 |
240415003409 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
200303061384 | 2020-03-03 | BIENNIAL STATEMENT | 2020-02-01 |
180813002101 | 2018-08-13 | BIENNIAL STATEMENT | 2018-02-01 |
120327002773 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100318003025 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
080221000191 | 2008-02-21 | ARTICLES OF ORGANIZATION | 2008-02-21 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State