Name: | NANA SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Dec 2002 (22 years ago) |
Date of dissolution: | 12 Mar 2025 |
Branch of: | NANA SERVICES, LLC, Alaska (Company Number 68274D) |
Entity Number: | 2846998 |
ZIP code: | 20171 |
County: | Nassau |
Place of Formation: | Alaska |
Address: | 2553 dulles view drive,, suite 700, HERNDON, VA, United States, 20171 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 2553 dulles view drive,, suite 700, HERNDON, VA, United States, 20171 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2025-03-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-12-03 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-03-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-03-17 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-12-10 | 2010-03-17 | Address | 3150 C STREET, STE 250, ANCHORAGEAY, AK, 99503, USA (Type of address: Service of Process) |
2005-01-28 | 2008-12-10 | Address | 1010 S 336TH ST, STE 205, FEDERAL WAY, WA, 98003, USA (Type of address: Service of Process) |
2002-12-18 | 2005-01-28 | Address | 1010 SOUTH 336TH STREET, SUITE 115, FEDERAL WAY, WA, 98003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313002854 | 2025-03-12 | SURRENDER OF AUTHORITY | 2025-03-12 |
241203002985 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221205003665 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201203061654 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
SR-36325 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-36324 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203007547 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
171120006259 | 2017-11-20 | BIENNIAL STATEMENT | 2016-12-01 |
121219006367 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
110126002164 | 2011-01-26 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State