Name: | NITID LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2005 (20 years ago) |
Entity Number: | 3182621 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 250 RIVERSIDE DR, #36B, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 250 RIVERSIDE DR, #36B, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-27 | 2018-07-19 | Address | 15 COMMERCE ST. #2, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2009-12-22 | 2011-01-27 | Address | 64 CENTRE ST., WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2007-02-02 | 2009-12-22 | Address | 142 E. 27TH ST. #6F, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-03-25 | 2007-02-02 | Address | 465 45TH STREET, BROOKLYN, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190612060055 | 2019-06-12 | BIENNIAL STATEMENT | 2019-03-01 |
180719002012 | 2018-07-19 | BIENNIAL STATEMENT | 2017-03-01 |
110127000863 | 2011-01-27 | CERTIFICATE OF CHANGE | 2011-01-27 |
091222000712 | 2009-12-22 | CERTIFICATE OF AMENDMENT | 2009-12-22 |
070417002204 | 2007-04-17 | BIENNIAL STATEMENT | 2007-03-01 |
070202000818 | 2007-02-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2007-02-02 |
050801000047 | 2005-08-01 | AFFIDAVIT OF PUBLICATION | 2005-08-01 |
050801000046 | 2005-08-01 | AFFIDAVIT OF PUBLICATION | 2005-08-01 |
050421000885 | 2005-04-21 | CERTIFICATE OF CHANGE | 2005-04-21 |
050325000884 | 2005-03-25 | ARTICLES OF ORGANIZATION | 2005-03-25 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State