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