Search icon

NRP LLC I

Company Details

Name: NRP LLC I
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 1997 (28 years ago)
Entity Number: 2153572
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 44 WEST 55TH STREET, SUITE 500, NEW YORK, NY, United States, 10019

Agent

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

DOS Process Agent

Name Role Address
NRP LLC I DOS Process Agent 44 WEST 55TH STREET, SUITE 500, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2019-01-28 2024-09-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-11-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-13 2024-09-12 Address 44 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-04-28 2015-11-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-06-03 2015-10-13 Address 420 LEXINGTON AVE, STE 900, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1997-06-16 1999-06-03 Address 420 LEXINGTON AVENUE, SUITE 2702, 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)

Filings

Filing Number Date Filed Type Effective Date
240912002074 2024-09-12 BIENNIAL STATEMENT 2024-09-12
190607060243 2019-06-07 BIENNIAL STATEMENT 2019-06-01
SR-86262 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170601006747 2017-06-01 BIENNIAL STATEMENT 2017-06-01
151118000693 2015-11-18 CERTIFICATE OF CHANGE 2015-11-18
151013006096 2015-10-13 BIENNIAL STATEMENT 2015-06-01
130617006503 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110706002658 2011-07-06 BIENNIAL STATEMENT 2011-06-01
110428000255 2011-04-28 CERTIFICATE OF CHANGE (BY AGENT) 2011-04-28
090717002125 2009-07-17 BIENNIAL STATEMENT 2009-06-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State