Name: | NL GP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1989 (35 years ago) |
Entity Number: | 1410673 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1271 6TH AVE, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
BRYAN MARSAL | Chief Executive Officer | 1271 6TH AVE, NEW YORK, NY, United States, 10020 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-03 | 2016-08-25 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-12-17 | 2010-02-03 | Address | 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-01-13 | 2007-12-17 | Address | 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-01-13 | 2010-02-03 | Address | 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1999-12-24 | 2003-01-13 | Address | 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160825000953 | 2016-08-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-08-25 |
160816000206 | 2016-08-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-09-15 |
111223002456 | 2011-12-23 | BIENNIAL STATEMENT | 2011-12-01 |
100203002182 | 2010-02-03 | BIENNIAL STATEMENT | 2009-12-01 |
071217002025 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State