NEXTIRAONE, LLC

Name: | NEXTIRAONE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jun 1997 (28 years ago) |
Date of dissolution: | 15 May 2019 |
Entity Number: | 2167011 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-08 | 2001-11-08 | Name | NEXTIRA LLC |
2000-01-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-04-27 | 2001-06-08 | Name | WILLIAMS COMMUNICATIONS SOLUTIONS, LLC |
1997-06-05 | 2000-01-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190515000626 | 2019-05-15 | CERTIFICATE OF TERMINATION | 2019-05-15 |
SR-25803 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-25802 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170601007015 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150602007015 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State