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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 30 Central Park South, Suite 4D, New York, NY, United States, 10019 |
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) |
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