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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 601 EAST PRATT STREET, 6TH FLOOR, BALTIMORE, MD, United States, 21202 |
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) |
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