Name: | NORTHCOM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Nov 2015 (9 years ago) |
Entity Number: | 4844355 |
ZIP code: | 10003 |
County: | Albany |
Place of Formation: | New York |
Address: | 1 IRVING PLACE, APARTMENT V7D, NEW YORK, NY, United States, 10003 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MIRIAM SCHOTTLAENDER | DOS Process Agent | 1 IRVING PLACE, APARTMENT V7D, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-03 | 2022-05-24 | Address | 1 IRVING PLACE, APARTMENT V7D, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2015-11-03 | 2022-05-24 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2015-11-03 | 2017-11-03 | Address | 96 JESSIE STREET, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220524002343 | 2022-05-24 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-05-24 |
171103007344 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
160202000063 | 2016-02-02 | CERTIFICATE OF PUBLICATION | 2016-02-02 |
151103010305 | 2015-11-03 | ARTICLES OF ORGANIZATION | 2015-11-03 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State