Search icon

NCA 2010 HOLDINGS LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NCA 2010 HOLDINGS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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