Search icon

STEWART NW NF LLC

Company Details

Name: STEWART NW NF LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Feb 2006 (19 years ago)
Date of dissolution: 03 Aug 2022
Entity Number: 3320455
ZIP code: 11021
County: New York
Place of Formation: Delaware
Address: 11 great neck road, suite 408, attn: legal department, GREAT NECK, NY, United States, 11021

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent 11 great neck road, suite 408, attn: legal department, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2019-01-28 2022-11-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-03-04 2018-05-22 Address 111 GREAT NECK RD, REAT NECK, NY, 11021, USA (Type of address: Service of Process)
2006-02-14 2010-03-04 Address ATTN: L. THOMAS OSTERMAN, 111 GREAT NECK RD, STE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221121003134 2022-08-03 SURRENDER OF AUTHORITY 2022-08-03
220301001902 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200203063208 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-43322 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-43321 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180522000219 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22
180208006176 2018-02-08 BIENNIAL STATEMENT 2018-02-01
170418006082 2017-04-18 BIENNIAL STATEMENT 2016-02-01
140429002441 2014-04-29 BIENNIAL STATEMENT 2014-02-01
130529002030 2013-05-29 BIENNIAL STATEMENT 2012-02-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State