Name: | NARDELLO & CO. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Apr 2004 (21 years ago) |
Entity Number: | 3035163 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1212 sixth avenue, 18th floor, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NARDELLO & CO. LLC | DOS Process Agent | 1212 sixth avenue, 18th floor, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-11-27 | Address | 565 FIFTH AVENUE, SUITE 2200, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-11-20 | 2024-04-01 | Address | 565 FIFTH AVENUE, SUITE 2200, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2020-12-11 | 2023-11-20 | Address | ATT VITO PIACENTE, 11 TIME SQUARE RM 3015, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2012-04-04 | 2020-12-11 | Address | ATT JAMES D MEADE ESQ, 11 TIME SQUARE RM 3024, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-10-26 | 2012-04-04 | Address | ATT: JAMES D. MEADE, ESQ., 1585 BROADWAY ROOM 2508, NEW YORK, NY, 10036, 8299, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127004188 | 2024-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-27 |
240401037062 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
231120003866 | 2023-11-20 | BIENNIAL STATEMENT | 2022-04-01 |
201211060525 | 2020-12-11 | BIENNIAL STATEMENT | 2020-04-01 |
180426006294 | 2018-04-26 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State