Name: | NCOURT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Mar 2008 (17 years ago) |
Date of dissolution: | 28 Mar 2023 |
Entity Number: | 3643875 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NCOURT LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-03 | 2023-03-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-12-05 | 2023-03-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-12-05 | 2020-03-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-03-13 | 2019-12-05 | Address | 500 E 85TH ST APT 11H, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230329002840 | 2023-03-28 | CERTIFICATE OF TERMINATION | 2023-03-28 |
220316003005 | 2022-03-16 | BIENNIAL STATEMENT | 2022-03-01 |
200303060127 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
191205000853 | 2019-12-05 | CERTIFICATE OF CHANGE | 2019-12-05 |
120508002339 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
100326003508 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080313000387 | 2008-03-13 | APPLICATION OF AUTHORITY | 2008-03-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State