Name: | NELSON BROTHERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Sep 2000 (24 years ago) |
Entity Number: | 2554728 |
ZIP code: | 10005 |
County: | Albany |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-02-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-09-20 | 2005-02-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001039220 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
220905000672 | 2022-09-05 | BIENNIAL STATEMENT | 2022-09-01 |
201005061223 | 2020-10-05 | BIENNIAL STATEMENT | 2020-09-01 |
SR-31970 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181102006883 | 2018-11-02 | BIENNIAL STATEMENT | 2018-09-01 |
160916006172 | 2016-09-16 | BIENNIAL STATEMENT | 2016-09-01 |
140926006382 | 2014-09-26 | BIENNIAL STATEMENT | 2014-09-01 |
120904006372 | 2012-09-04 | BIENNIAL STATEMENT | 2012-09-01 |
101019002340 | 2010-10-19 | BIENNIAL STATEMENT | 2010-09-01 |
080919002368 | 2008-09-19 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State