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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NEXTIRAONE NEW YORK, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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