Name: | NMC CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Feb 2017 (8 years ago) |
Date of dissolution: | 25 Mar 2024 |
Entity Number: | 5082627 |
ZIP code: | 11228 |
County: | Albany |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-09 | 2024-03-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-02-09 | 2024-03-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326000600 | 2024-03-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-25 |
190221060018 | 2019-02-21 | BIENNIAL STATEMENT | 2019-02-01 |
170921000474 | 2017-09-21 | CERTIFICATE OF PUBLICATION | 2017-09-21 |
170629000191 | 2017-06-29 | CERTIFICATE OF CHANGE | 2017-06-29 |
170209000062 | 2017-02-09 | ARTICLES OF ORGANIZATION | 2017-02-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3580493 | TRUSTFUNDHIC | INVOICED | 2023-01-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3580494 | EXAMHIC | INVOICED | 2023-01-11 | 50 | Home Improvement Contractor Exam Fee |
3580495 | LICENSE | INVOICED | 2023-01-11 | 25 | Home Improvement Contractor License Fee |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State