Search icon

NW MANAGER LLC

Company Details

Name: NW MANAGER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Feb 2006 (19 years ago)
Date of dissolution: 17 Nov 2022
Entity Number: 3321151
ZIP code: 11021
County: New York
Place of Formation: Delaware
Address: 111 great neck road, suite 408, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
the llc DOS Process Agent 111 great neck road, suite 408, GREAT NECK, NY, United States, 11021

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-01-28 2022-12-29 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, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2006-02-15 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
221229003580 2022-11-17 SURRENDER OF AUTHORITY 2022-11-17
200203063238 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-43337 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-43336 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180522000330 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22
180208006180 2018-02-08 BIENNIAL STATEMENT 2018-02-01
170418006086 2017-04-18 BIENNIAL STATEMENT 2016-02-01
140429002438 2014-04-29 BIENNIAL STATEMENT 2014-02-01
120413002934 2012-04-13 BIENNIAL STATEMENT 2012-02-01
100304002284 2010-03-04 BIENNIAL STATEMENT 2010-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State