Search icon

NCBP EAST ELMHURST TWO LLC

Company Details

Name: NCBP EAST ELMHURST TWO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2014 (11 years ago)
Entity Number: 4575265
ZIP code: 10005
County: Queens
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
549300630JRFM1UOB047 4575265 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 2014-07-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-02-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4575265

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2020-05-20 2024-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-02 2020-05-20 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, 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 2018-05-02 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-05-09 2015-11-19 Address 535 OLD PARRYTOWN ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503000185 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220509003203 2022-05-09 BIENNIAL STATEMENT 2022-05-01
200520060235 2020-05-20 BIENNIAL STATEMENT 2020-05-01
SR-67518 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180502006872 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160527006179 2016-05-27 BIENNIAL STATEMENT 2016-05-01
151119000201 2015-11-19 CERTIFICATE OF CHANGE 2015-11-19
140710000126 2014-07-10 CERTIFICATE OF PUBLICATION 2014-07-10
140509000688 2014-05-09 ARTICLES OF ORGANIZATION 2014-05-09

Date of last update: 01 Feb 2025

Sources: New York Secretary of State