Name: | NEW ERA HOLDINGS TN |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 2000 (25 years ago) |
Entity Number: | 2513830 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Tennessee |
Foreign Legal Name: | NEW ERA HOLDINGS, INC. |
Fictitious Name: | NEW ERA HOLDINGS TN |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 209 10TH AVE SOUTH, SUITE 408, NASHVILLE, TN, United States, 37203 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
E. ROBERTS ALLEY JR | Chief Executive Officer | 209 10TH AVENUE SOUTH, SUITE 408, NASHVILLE, TN, United States, 37203 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-03-23 | 2012-10-22 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-03-23 | 2012-07-24 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-06-08 | 2010-06-03 | Address | 300 10TH AVE SOUTH, NASHVILLE, TN, 37203, USA (Type of address: Principal Executive Office) |
2006-06-08 | 2010-06-03 | Address | 300 10TH AVE SOUTH, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer) |
2002-05-23 | 2006-06-08 | Address | 230 WILSON PIKE CIRCLE, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2002-05-23 | 2006-06-08 | Address | 230 WILSON PIKE CIRCLE, BRENTWOOD, TN, 37027, USA (Type of address: Principal Executive Office) |
2000-05-24 | 2010-03-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-05-24 | 2011-01-28 | Name | E. ROBERTS ALLEY & ASSOCIATES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87294 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87293 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121022000302 | 2012-10-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-22 |
120724000167 | 2012-07-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-24 |
120622006137 | 2012-06-22 | BIENNIAL STATEMENT | 2012-05-01 |
110128000030 | 2011-01-28 | CERTIFICATE OF AMENDMENT | 2011-01-28 |
100603003269 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
100323000857 | 2010-03-23 | CERTIFICATE OF CHANGE | 2010-03-23 |
080613002304 | 2008-06-13 | BIENNIAL STATEMENT | 2008-05-01 |
060608002516 | 2006-06-08 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State