NEMOULOUS CAPITAL LLC

Name: | NEMOULOUS CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 26 Nov 2018 (7 years ago) |
Entity Number: | 5448700 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-19 | 2024-03-06 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2018-11-26 | 2023-12-19 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2018-11-26 | 2023-12-19 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306000746 | 2024-02-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-02-26 |
231219001582 | 2023-12-05 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-12-05 |
201112060360 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
181126010512 | 2018-11-26 | ARTICLES OF ORGANIZATION | 2018-11-26 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State