Name: | NAS RECRUITMENT |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jan 2000 (25 years ago) |
Date of dissolution: | 09 Nov 2020 |
Entity Number: | 2463082 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Ohio |
Foreign Legal Name: | NAS RECRUITMENT COMMUNICATIONS, LLC |
Fictitious Name: | NAS RECRUITMENT |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-22 | 2004-11-22 | Name | NAS RECRUITMENT COMMUNICATIONS, LLC |
2000-01-19 | 2004-11-22 | Name | NATIONWIDE ADVERTISING SERVICE, LLC |
2000-01-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201109000538 | 2020-11-09 | CERTIFICATE OF TERMINATION | 2020-11-09 |
200212060288 | 2020-02-12 | BIENNIAL STATEMENT | 2020-01-01 |
SR-30527 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-30526 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180125006013 | 2018-01-25 | BIENNIAL STATEMENT | 2018-01-01 |
160122006033 | 2016-01-22 | BIENNIAL STATEMENT | 2016-01-01 |
140122006284 | 2014-01-22 | BIENNIAL STATEMENT | 2014-01-01 |
120620002150 | 2012-06-20 | BIENNIAL STATEMENT | 2012-01-01 |
100309002890 | 2010-03-09 | BIENNIAL STATEMENT | 2010-01-01 |
080214002421 | 2008-02-14 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State