Search icon

NATIVE AMERICAN DEVELOPMENT NEW YORK, LLC

Company Details

Name: NATIVE AMERICAN DEVELOPMENT NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Feb 2005 (20 years ago)
Date of dissolution: 12 Sep 2018
Entity Number: 3163647
ZIP code: 21202
County: New York
Place of Formation: Maryland
Address: 601 EAST PRATT STREET, 6TH FLOOR, BALTIMORE, MD, United States, 21202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 601 EAST PRATT STREET, 6TH FLOOR, BALTIMORE, MD, United States, 21202

History

Start date End date Type Value
2009-04-10 2018-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-04-10 2018-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-02-14 2009-04-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-02-14 2009-04-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180912000131 2018-09-12 SURRENDER OF AUTHORITY 2018-09-12
171103002019 2017-11-03 BIENNIAL STATEMENT 2017-02-01
110307002487 2011-03-07 BIENNIAL STATEMENT 2011-02-01
090410000927 2009-04-10 CERTIFICATE OF CHANGE 2009-04-10
070223002368 2007-02-23 BIENNIAL STATEMENT 2007-02-01
050214000313 2005-02-14 APPLICATION OF AUTHORITY 2005-02-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State