Search icon

NRFC WA HOLDINGS II, LLC

Company Details

Name: NRFC WA HOLDINGS II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Oct 2005 (19 years ago)
Date of dissolution: 25 Jul 2016
Entity Number: 3268442
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 399 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
LEGAL C/O NORTHSTAR ASSET MANAGEMENT GROUP INC DOS Process Agent 399 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-01-26 2016-07-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-01-26 2016-07-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-10-13 2012-01-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-10-13 2012-01-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160725000513 2016-07-25 SURRENDER OF AUTHORITY 2016-07-25
151002006183 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131002006025 2013-10-02 BIENNIAL STATEMENT 2013-10-01
120126001148 2012-01-26 CERTIFICATE OF CHANGE 2012-01-26
111014002092 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091019002447 2009-10-19 BIENNIAL STATEMENT 2009-10-01
070920002639 2007-09-20 BIENNIAL STATEMENT 2007-10-01
051227000345 2005-12-27 AFFIDAVIT OF PUBLICATION 2005-12-27
051227000338 2005-12-27 AFFIDAVIT OF PUBLICATION 2005-12-27
051013000797 2005-10-13 APPLICATION OF AUTHORITY 2005-10-13

Date of last update: 04 Feb 2025

Sources: New York Secretary of State