Search icon

NBV CAPITAL 2 LLC

Company Details

Name: NBV CAPITAL 2 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2013 (11 years ago)
Entity Number: 4504552
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2022-06-09 2023-12-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-09 2023-12-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-09 2022-06-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-09 2022-06-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-12-03 2022-06-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-12-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231219001580 2023-12-19 BIENNIAL STATEMENT 2023-12-19
220609001549 2022-06-08 CERTIFICATE OF CHANGE BY ENTITY 2022-06-08
220609001550 2022-06-08 CERTIFICATE OF CHANGE BY ENTITY 2022-06-08
211201002043 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191203061315 2019-12-03 BIENNIAL STATEMENT 2019-12-01
SR-66044 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-66043 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171201007572 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151210006267 2015-12-10 BIENNIAL STATEMENT 2015-12-01
131223000539 2013-12-23 ARTICLES OF ORGANIZATION 2013-12-23

Date of last update: 19 Feb 2025

Sources: New York Secretary of State