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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300PXV1KJS8VGLE95 | 4497691 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NCBP HICKSVILLE LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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