Name: | NEW LAND CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2019 (6 years ago) |
Entity Number: | 5466607 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60E E 42nd St, ste 2140, New York, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
HANGYUAN ZHANG | DOS Process Agent | 60E E 42nd St, ste 2140, New York, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2025-01-23 | Address | 60E E 42nd St, ste 2140, New York, NY, 10165, USA (Type of address: Service of Process) |
2020-02-12 | 2023-04-03 | Address | 134-38 33RD AVENUE, 2ND FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2019-12-06 | 2020-02-12 | Address | 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2019-01-02 | 2019-12-06 | Address | 134-38 33RD AVENUE, 2ND FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123002517 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
230403001334 | 2023-04-03 | BIENNIAL STATEMENT | 2023-01-01 |
200212000990 | 2020-02-12 | CERTIFICATE OF CHANGE | 2020-02-12 |
200121000338 | 2020-01-21 | CERTIFICATE OF PUBLICATION | 2020-01-21 |
191206000321 | 2019-12-06 | CERTIFICATE OF CHANGE | 2019-12-06 |
190102010191 | 2019-01-02 | ARTICLES OF ORGANIZATION | 2019-01-02 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State