Search icon

NANA SERVICES, LLC

Branch

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 2553 dulles view drive,, suite 700, HERNDON, VA, United States, 20171

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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