Search icon

NCBP YONKERS LLC

Company Details

Name: NCBP YONKERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2014 (11 years ago)
Entity Number: 4518670
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2020-01-02 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-01-24 2015-11-20 Address 535 OLD TARRYTOWN ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102006002 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104003386 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200102060209 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-66403 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-66404 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180102008133 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160527006228 2016-05-27 BIENNIAL STATEMENT 2016-01-01
151120000123 2015-11-20 CERTIFICATE OF CHANGE 2015-11-20
140403000167 2014-04-03 CERTIFICATE OF PUBLICATION 2014-04-03
140124010099 2014-01-24 ARTICLES OF ORGANIZATION 2014-01-24

Date of last update: 01 Feb 2025

Sources: New York Secretary of State