Search icon

NR PROPERTY 2 LLC

Company Details

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

DOS Process Agent

Name Role Address
NR PROPERTY 2 LLC DOS Process Agent 44 WEST 55TH STREET, NEW YORK, NY, United States, 10019

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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