Name: | NYLIFE DISTRIBUTORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Feb 2004 (21 years ago) |
Entity Number: | 3014807 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NYLIFE DISTRIBUTORS LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-03 | 2024-02-01 | Address | 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, 63105, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-02 | 2020-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-02-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-02-18 | 2018-02-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201043516 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220201000222 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203060994 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-38688 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180202006372 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
160301006456 | 2016-03-01 | BIENNIAL STATEMENT | 2016-02-01 |
140225006256 | 2014-02-25 | BIENNIAL STATEMENT | 2014-02-01 |
120628002528 | 2012-06-28 | BIENNIAL STATEMENT | 2012-02-01 |
070927000093 | 2007-09-27 | CERTIFICATE OF PUBLICATION | 2007-09-27 |
040218000778 | 2004-02-18 | APPLICATION OF AUTHORITY | 2004-02-18 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State