Search icon

NRAI ENTITY SERVICES, LLC

Company Details

Name: NRAI ENTITY SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Jan 2006 (19 years ago)
Date of dissolution: 06 Jan 2014
Entity Number: 3303408
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-02-27 2019-01-28 Address 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-19 2012-02-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-10 2011-09-19 Address 875 AVENUE OF THE AMERICAS SUI, TE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-43033 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-43032 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140106000619 2014-01-06 CERTIFICATE OF TERMINATION 2014-01-06
120227002757 2012-02-27 BIENNIAL STATEMENT 2012-01-01
110919000156 2011-09-19 CERTIFICATE OF CHANGE 2011-09-19
100201003003 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080116002001 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060413000220 2006-04-13 AFFIDAVIT OF PUBLICATION 2006-04-13
060413000214 2006-04-13 AFFIDAVIT OF PUBLICATION 2006-04-13
060110000191 2006-01-10 APPLICATION OF AUTHORITY 2006-01-10

Date of last update: 04 Feb 2025

Sources: New York Secretary of State