Search icon

NCBP HICKSVILLE LLC

Company Details

Name: NCBP HICKSVILLE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2013 (11 years ago)
Entity Number: 4497691
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PXV1KJS8VGLE95 4497691 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O C T CORPORATION SYSTEM, 28 LIBERTY ST., New York, US-NY, US, 10005
Headquarters 535 Old Tarrytown Road, White Plains, US-NY, US, 10603

Registration details

Registration Date 2013-12-17
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-02-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4497691

Agent

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

DOS Process Agent

Name Role Address
NCBP HICKSVILLE LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-12-02 2023-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-11-19 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-11-19 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-09 2015-11-19 Address 535 OLD TARRYTOWN ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204003075 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211201003013 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202060076 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-65826 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65827 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171201007304 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160527006220 2016-05-27 BIENNIAL STATEMENT 2015-12-01
151119000190 2015-11-19 CERTIFICATE OF CHANGE 2015-11-19
140210000557 2014-02-10 CERTIFICATE OF PUBLICATION 2014-02-10
131209010010 2013-12-09 ARTICLES OF ORGANIZATION 2013-12-09

Date of last update: 19 Feb 2025

Sources: New York Secretary of State