Search icon

ARHC NCWTNNY01, LLC

Company Details

Name: ARHC NCWTNNY01, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2014 (11 years ago)
Entity Number: 4596154
ZIP code: 10005
County: New York
Place of Formation: Delaware
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
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-20 2019-01-28 Address 111 EIGHTH AVENUE, SUITE 300, NEW YORK, KY, 10011, USA (Type of address: Service of Process)
2015-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-11 2016-06-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-23 2015-02-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604004552 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220615002797 2022-06-15 BIENNIAL STATEMENT 2022-06-01
200610060171 2020-06-10 BIENNIAL STATEMENT 2020-06-01
SR-67937 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-67938 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160620006372 2016-06-20 BIENNIAL STATEMENT 2016-06-01
150211000049 2015-02-11 CERTIFICATE OF CHANGE 2015-02-11
140821000486 2014-08-21 CERTIFICATE OF PUBLICATION 2014-08-21
140623000053 2014-06-23 APPLICATION OF AUTHORITY 2014-06-23

Date of last update: 01 Feb 2025

Sources: New York Secretary of State