Name: | NORTHCAP PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Jun 2018 (7 years ago) |
Date of dissolution: | 30 Dec 2024 |
Entity Number: | 5352644 |
ZIP code: | 33131 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1221 BRICKELL CENTER SUITE 900, MIAMI, FL, United States, 33131 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1221 BRICKELL CENTER SUITE 900, MIAMI, FL, United States, 33131 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-12-31 | Address | 1221 BRICKELL CENTER SUITE 900, MIAMI, FL, 33131, USA (Type of address: Service of Process) |
2020-03-12 | 2024-02-07 | Address | 1221 BRICKELL CENTER SUITE 900, MIAMI, FL, 33131, USA (Type of address: Service of Process) |
2018-09-28 | 2020-03-12 | Address | 15 BLUEBERRY COURT, MELVILLE, NY, 11747, USA (Type of address: Registered Agent) |
2018-09-28 | 2020-03-12 | Address | 15 BLUEBERRY COURT, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2018-06-04 | 2018-09-28 | Address | 6800 S SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Registered Agent) |
2018-06-04 | 2018-09-28 | Address | 6800 S SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231002501 | 2024-12-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-30 |
240207001211 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
200312000081 | 2020-03-12 | CERTIFICATE OF CHANGE | 2020-03-12 |
180928000211 | 2018-09-28 | CERTIFICATE OF CHANGE | 2018-09-28 |
180604010444 | 2018-06-04 | ARTICLES OF ORGANIZATION | 2018-06-04 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State