Search icon

NYLIFE DISTRIBUTORS LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NYLIFE DISTRIBUTORS LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

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)

Filings

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