Name: | NCA 2010 HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Apr 2010 (15 years ago) |
Entity Number: | 3943015 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NCA 2010 HOLDINGS LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-04-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-05-03 | 2011-08-24 | Address | ATTN:MANAGER, 132 WEST 31ST STREET, 14TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-04-28 | 2010-05-03 | Address | ATTN: MANAGER, 132 WEST 31ST STREET, 14TH FL., NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200420060667 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
SR-54511 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54510 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180405006392 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160401007211 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140401006404 | 2014-04-01 | BIENNIAL STATEMENT | 2014-04-01 |
120409006013 | 2012-04-09 | BIENNIAL STATEMENT | 2012-04-01 |
110824000192 | 2011-08-24 | CERTIFICATE OF CHANGE | 2011-08-24 |
100809000159 | 2010-08-09 | CERTIFICATE OF PUBLICATION | 2010-08-09 |
100503000195 | 2010-05-03 | CERTIFICATE OF CHANGE | 2010-05-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State