Name: | NR PROPERTY 2 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jun 1997 (28 years ago) |
Date of dissolution: | 31 May 2022 |
Entity Number: | 2153496 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 44 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NR PROPERTY 2 LLC | DOS Process Agent | 44 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-08-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-01-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-14 | 2022-08-09 | Address | 44 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-04-28 | 2016-01-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-06-03 | 2015-10-14 | Address | 420 LEXINGTON AVE, STE 900, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1997-06-16 | 2011-04-28 | Address | 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-06-16 | 1999-06-03 | Address | 420 LEXINGTON AVENUE, SUITE 2702, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220809000994 | 2022-05-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-31 |
190607060272 | 2019-06-07 | BIENNIAL STATEMENT | 2019-06-01 |
SR-86258 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170601006786 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
160126000114 | 2016-01-26 | CERTIFICATE OF CHANGE | 2016-01-26 |
151014006354 | 2015-10-14 | BIENNIAL STATEMENT | 2015-06-01 |
130617006500 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110706002655 | 2011-07-06 | BIENNIAL STATEMENT | 2011-06-01 |
110428000248 | 2011-04-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-04-28 |
090720002031 | 2009-07-20 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State