Search icon

NY PRINCIPAL LLC

Headquarter

Company Details

Name: NY PRINCIPAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Sep 2020 (5 years ago)
Entity Number: 5843917
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1325 Avenue of the Americas, 28th Floor, New York, NY, United States, 10019

Contact Details

Phone +1 646-564-3499

Agent

Name Role Address
ED GITLIN Agent 33 WEST 60TH STREET, SUITE 2-1, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
C/O TOWER FUND CAPITAL DOS Process Agent 1325 Avenue of the Americas, 28th Floor, New York, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
M22000008348
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001837501
Phone:
516-287-5507

Latest Filings

Form type:
D/A
File number:
021-384807
Filing date:
2023-03-28
File:
Form type:
D/A
File number:
021-384807
Filing date:
2022-04-27
File:
Form type:
D/A
File number:
021-384807
Filing date:
2021-09-15
File:
Form type:
D/A
File number:
021-384807
Filing date:
2021-05-06
File:
Form type:
D
File number:
021-384807
Filing date:
2020-12-30
File:

Licenses

Number Status Type Date End date
2099701-DCA Inactive Business 2021-06-25 2022-04-30
2099629-DCA Active Business 2021-06-22 2023-07-31

History

Start date End date Type Value
2020-11-23 2024-10-16 Address ATTN: GABRIEL GERBI, ESQ., 170 OLD COUNTRY ROAD STE 310, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2020-09-25 2020-11-23 Address 33 WEST 60TH STREET, SUITE 2-1, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2020-09-25 2024-10-16 Address 33 WEST 60TH STREET, SUITE 2-1, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241016000802 2024-10-16 BIENNIAL STATEMENT 2024-10-16
221228001963 2022-12-28 BIENNIAL STATEMENT 2022-09-01
210119000034 2021-01-19 CERTIFICATE OF PUBLICATION 2021-01-19
201123000437 2020-11-23 CERTIFICATE OF MERGER 2020-11-23
200925020004 2020-09-25 ARTICLES OF ORGANIZATION 2020-09-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3339915 FINGERPRINT INVOICED 2021-06-21 75 Fingerprint Fee
3339914 BLUEDOT INVOICED 2021-06-21 340 Secondhand Dealer General License Blue Dot Fee
3339913 LICENSE INVOICED 2021-06-21 85 Secondhand Dealer General License Fee
3339921 LICENSE INVOICED 2021-06-21 500 Pawnbroker License Fee

Date of last update: 22 Mar 2025

Sources: New York Secretary of State