Search icon

NILT, INC.

Company Details

Name: NILT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1998 (27 years ago)
Entity Number: 2285809
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 190 SOUTH LASALLE STREET, 7TH FL, CHICAGO, IL, United States, 60603
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MELLISSA A. ROSAL Chief Executive Officer 190 SOUTH LASALLE ST, 7TH FL, CHICAGO, IL, United States, 60603

History

Start date End date Type Value
2016-08-10 2020-08-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-08-17 2016-08-15 Address 190 SOUTH LASALLE ST, 7TH FL, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
2006-08-25 2012-08-17 Address 209 SOUTH LASALLE STREET, STE 300, CHICAGO, IL, 60604, 1450, USA (Type of address: Principal Executive Office)
2006-08-25 2016-08-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-08-25 2012-08-17 Address 209 SOUTH LASALLE ST, STE 300, CHICAGO, IL, 60604, 1450, USA (Type of address: Chief Executive Officer)
2004-08-27 2006-08-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-08-27 2006-08-25 Address 209 SOUTH LASALLE STREET, SUITE 300, CHICAGO, IL, 60604, 1450, USA (Type of address: Chief Executive Officer)
2004-08-27 2006-08-25 Address 209 SOUTH LASALLE ST, SUITE 300, CHICAGO, IL, 60604, 1450, USA (Type of address: Principal Executive Office)
2003-08-18 2016-08-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-08-18 2004-08-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200820060263 2020-08-20 BIENNIAL STATEMENT 2020-08-01
180801007179 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160815006240 2016-08-15 BIENNIAL STATEMENT 2016-08-01
160810000840 2016-08-10 CERTIFICATE OF CHANGE 2016-08-10
140821006220 2014-08-21 BIENNIAL STATEMENT 2014-08-01
120817006123 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100805002665 2010-08-05 BIENNIAL STATEMENT 2010-08-01
080819002476 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060825002388 2006-08-25 BIENNIAL STATEMENT 2006-08-01
040827002265 2004-08-27 BIENNIAL STATEMENT 2004-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0705421 Motor Vehicle Personal Injury 2007-12-28 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-12-28
Termination Date 2008-05-19
Section 1441
Sub Section TM
Status Terminated

Parties

Name FINAROVSKY,
Role Plaintiff
Name NILT, INC.
Role Defendant
0600049 Motor Vehicle Personal Injury 2006-01-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-01-04
Termination Date 2007-07-06
Date Issue Joined 2006-01-09
Section 1441
Sub Section NR
Status Terminated

Parties

Name COLEMAN
Role Plaintiff
Name NILT, INC.
Role Defendant
0308281 Motor Vehicle Personal Injury 2003-10-20 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 5100
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-10-20
Termination Date 2003-12-12
Section 1441
Status Terminated

Parties

Name FARIA,
Role Plaintiff
Name NILT, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State