Search icon

NBC FACILITIES LLC

Headquarter

Company Details

Name: NBC FACILITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2010 (14 years ago)
Entity Number: 4019410
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of NBC FACILITIES LLC, COLORADO 20121502549 COLORADO

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2024-11-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-01-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-11-15 2011-01-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114004141 2024-11-14 BIENNIAL STATEMENT 2024-11-14
221122003289 2022-11-22 BIENNIAL STATEMENT 2022-11-01
201110060494 2020-11-10 BIENNIAL STATEMENT 2020-11-01
SR-55884 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55885 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181121006185 2018-11-21 BIENNIAL STATEMENT 2018-11-01
161102007286 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141104006836 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121113006564 2012-11-13 BIENNIAL STATEMENT 2012-11-01
110120000351 2011-01-20 CERTIFICATE OF MERGER 2011-01-20

Date of last update: 02 Feb 2025

Sources: New York Secretary of State