Name: | NCBP WHITE PLAINS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jun 2017 (8 years ago) |
Entity Number: | 5156002 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 liberty street, NEW YORK, NY, United States, 10005 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300O5RY186PBXJV93 | 5156002 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O JOHN HUTT, 535 OLD TARRYTOWN ROAD, WHITE PLAINS, US-NY, US, 10603 |
Headquarters | 535 Old Tarrytown Road, White Plains, US-NY, US, 10603 |
Registration details
Registration Date | 2017-09-19 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2022-02-03 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 5156002 |
Name | Role | Address |
---|---|---|
c/o c t corporation system | DOS Process Agent | 28 liberty street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2024-08-14 | Address | 535 OLD TARRYTOWN ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
2017-06-16 | 2023-06-01 | Address | 535 OLD TARRYTOWN ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814003012 | 2024-08-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-14 |
230601003843 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
221220000782 | 2022-12-20 | BIENNIAL STATEMENT | 2021-06-01 |
170817000268 | 2017-08-17 | CERTIFICATE OF PUBLICATION | 2017-08-17 |
170616000464 | 2017-06-16 | ARTICLES OF ORGANIZATION | 2017-06-16 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State