Search icon

NEXTIRAONE NEW YORK, LLC

Company Details

Name: NEXTIRAONE NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Apr 2001 (24 years ago)
Date of dissolution: 17 Apr 2019
Entity Number: 2627304
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NEXTIRAONE NEW YORK, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2019-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-05-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-04-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-04-12 2011-05-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190417000851 2019-04-17 CERTIFICATE OF TERMINATION 2019-04-17
190402060977 2019-04-02 BIENNIAL STATEMENT 2019-04-01
SR-33169 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-33168 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170403006530 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150401007228 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130419006258 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110518002073 2011-05-18 BIENNIAL STATEMENT 2011-04-01
090408002841 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070420002033 2007-04-20 BIENNIAL STATEMENT 2007-04-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State