Entity Name: | NC VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Aug 2010 (14 years ago) |
Last Event: | LC DROPPING DBA |
Event Date Filed: | 01 Oct 2019 (5 years ago) |
Document Number: | M10000003869 |
FEI/EIN Number | 270692423 |
Address: | 675 Avenue of the Americas, NEW YORK, NY, 10010, US |
Mail Address: | 675 Avenue of the Americas, NEW YORK, NY, 10010, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Hohman David | Manager | 675 Avenue of the Americas, NEW YORK, NY, 10010 |
Chaudhury Sami | Manager | 675 Avenue of the Americas, NEW YORK, NY, 10010 |
Gadkari Heather | Manager | 675 Avenue of the Americas, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
Malmed Dan | CRO | 675 Avenue of the Americas, NEW YORK, NY, 10010 |
Name | Role |
---|---|
CATALINA MARKETING CORPORATION | Member |
THE NIELSEN COMPANY (US), LLC | Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-18 | 675 Avenue of the Americas, NEW YORK, NY 10010 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 675 Avenue of the Americas, NEW YORK, NY 10010 | No data |
LC DROPPING DBA | 2019-10-01 | NC VENTURES, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-19 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | No data |
REINSTATEMENT | 2019-06-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-06-19 | COGENCY GLOBAL INC. | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2012-04-05 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-13 |
LC Dropping Alternate Name | 2019-10-01 |
REINSTATEMENT | 2019-06-19 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-01-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State