Search icon

NC VENTURES, LLC

Company Details

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

Agent

Name Role
COGENCY GLOBAL INC. Agent

Manager

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

CRO

Name Role Address
Malmed Dan CRO 675 Avenue of the Americas, NEW YORK, NY, 10010

Member

Name Role
CATALINA MARKETING CORPORATION Member
THE NIELSEN COMPANY (US), LLC Member

Events

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

Documents

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