Search icon

NCN MANAGEMENT, LLC

Company Details

Name: NCN MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2015 (10 years ago)
Entity Number: 4740246
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHE & AFFILIATES 401(K) PLAN 2015 472971832 2016-10-17 NCN MANAGEMENT LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 621399
Sponsor’s telephone number 8002753243
Plan sponsor’s address 3512 QUENTIN ROAD, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing LAUREL LOCASTRO
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing LAUREL LOCASTRO

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2020-09-25 2023-04-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-09-25 2023-04-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-09-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-09-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405001303 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210428060537 2021-04-28 BIENNIAL STATEMENT 2021-04-01
200925000092 2020-09-25 CERTIFICATE OF CHANGE 2020-09-25
190510060399 2019-05-10 BIENNIAL STATEMENT 2019-04-01
SR-71016 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-71015 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150708000744 2015-07-08 CERTIFICATE OF PUBLICATION 2015-07-08
150410000249 2015-04-10 APPLICATION OF AUTHORITY 2015-04-10

Date of last update: 18 Feb 2025

Sources: New York Secretary of State