Name: | NATIONAL FINANCIAL SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Sep 2000 (24 years ago) |
Entity Number: | 2556737 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1299044 | 200 LIBERTY ST NY5A5, NEW YORK, NY, 10281 | 200 LIBERTY ST NY5A5, NEW YORK, NY, 10281 | No data | |||||||||||
|
Form type | NO ACT |
File number | 132-02530 |
Filing date | 2004-03-12 |
Reporting date | 2004-02-05 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 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 | 2024-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-09-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-09-26 | 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 |
---|---|---|---|
240903003614 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220929000593 | 2022-09-29 | BIENNIAL STATEMENT | 2022-09-01 |
200925060006 | 2020-09-25 | BIENNIAL STATEMENT | 2020-09-01 |
SR-31998 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-31997 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180926006191 | 2018-09-26 | BIENNIAL STATEMENT | 2018-09-01 |
161019006147 | 2016-10-19 | BIENNIAL STATEMENT | 2016-09-01 |
141001002000 | 2014-10-01 | BIENNIAL STATEMENT | 2014-09-01 |
121009002212 | 2012-10-09 | BIENNIAL STATEMENT | 2012-09-01 |
100930002514 | 2010-09-30 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State