Name: | NORTHERN CAPITAL ASSOCIATES 2011 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jun 2011 (14 years ago) |
Entity Number: | 4101700 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NORTHERN CAPITAL ASSOCIATES 2011 LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-06-03 | 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) |
2011-06-02 | 2011-08-24 | Address | ATTENTION: PRESIDENT, 132 WEST 31ST STREET, 14TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190603063245 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
SR-57642 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-57641 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170601007448 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006766 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130603006069 | 2013-06-03 | BIENNIAL STATEMENT | 2013-06-01 |
110824000017 | 2011-08-24 | CERTIFICATE OF CHANGE | 2011-08-24 |
110803000336 | 2011-08-03 | CERTIFICATE OF PUBLICATION | 2011-08-03 |
110602000214 | 2011-06-02 | ARTICLES OF ORGANIZATION | 2011-06-02 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State