NYCA CONTRACTORS, LLC

Name: | NYCA CONTRACTORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2019 (5 years ago) |
Entity Number: | 5675056 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-05 | 2024-02-08 | Address | 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2021-03-05 | 2024-02-08 | Address | 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2019-12-19 | 2021-03-05 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-12-19 | 2021-03-05 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208000140 | 2024-01-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-29 |
210305000201 | 2021-03-05 | CERTIFICATE OF CHANGE | 2021-03-05 |
200116000375 | 2020-01-16 | CERTIFICATE OF AMENDMENT | 2020-01-16 |
191219010398 | 2019-12-19 | ARTICLES OF ORGANIZATION | 2019-12-19 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State