Search icon

NNE, LLC

Company Details

Name: NNE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2003 (22 years ago)
Entity Number: 2913455
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 30 Central Park South, Suite 4D, New York, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 30 Central Park South, Suite 4D, New York, NY, United States, 10019

History

Start date End date Type Value
2017-08-14 2023-04-19 Address 11613 NW 81ST PLACE, PARKLAND, FL, 33076, USA (Type of address: Service of Process)
2015-11-18 2017-08-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-14 2017-08-14 Address 44 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-05-24 2015-10-14 Address 230 PARK AVE STE 1000, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2009-08-07 2011-05-24 Address 325 BROADWAY SUITE 404, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2003-05-30 2009-08-07 Address 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230419000344 2023-04-19 BIENNIAL STATEMENT 2021-05-01
170814000233 2017-08-14 CERTIFICATE OF CHANGE 2017-08-14
170421000168 2017-04-21 COURT ORDER 2017-04-21
160222000015 2016-02-22 ARTICLES OF DISSOLUTION 2016-02-22
151118000647 2015-11-18 CERTIFICATE OF CHANGE 2015-11-18
151014006351 2015-10-14 BIENNIAL STATEMENT 2015-05-01
130515006243 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110524002362 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090807002465 2009-08-07 BIENNIAL STATEMENT 2009-05-01
070504002136 2007-05-04 BIENNIAL STATEMENT 2007-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State