Search icon

NARDELLO & CO. LLC

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
NARDELLO & CO. LLC DOS Process Agent 1212 sixth avenue, 18th floor, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
M11000000027
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
200962501
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

History

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)

Filings

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