Name: | NCWPCS MPL 23 - YEAR SITES TOWER HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Nov 2013 (11 years ago) |
Entity Number: | 4493941 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|
NCWPCS MPL 23 - YEAR SITES TOWER HOLDINGS LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-01 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-11-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101041468 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101001676 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191101060801 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
SR-65705 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65706 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171101007325 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007178 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
140219000189 | 2014-02-19 | CERTIFICATE OF PUBLICATION | 2014-02-19 |
131127001106 | 2013-11-27 | APPLICATION OF AUTHORITY | 2013-11-27 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State