Search icon

NATIONAL FINANCIAL SERVICES LLC

Company Details

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

Central Index Key

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

Filings since 2004-03-12

Form type NO ACT
File number 132-02530
Filing date 2004-03-12
Reporting date 2004-02-05
File View File

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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