Name: | NORTHERN RECOVERY OPTIMIZATION CO., LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Feb 2007 (18 years ago) |
Date of dissolution: | 21 Nov 2023 |
Entity Number: | 3475307 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 309 WEST 49TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
worldwide plaza | DOS Process Agent | 309 WEST 49TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-31 | 2023-11-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-10-31 | 2023-11-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-02-12 | 2012-10-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-02-12 | 2012-10-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231121003100 | 2023-11-21 | SURRENDER OF AUTHORITY | 2023-11-21 |
230206001899 | 2023-02-06 | BIENNIAL STATEMENT | 2023-02-01 |
210203061004 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190220060104 | 2019-02-20 | BIENNIAL STATEMENT | 2019-02-01 |
170202006594 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150210006385 | 2015-02-10 | BIENNIAL STATEMENT | 2015-02-01 |
130228002471 | 2013-02-28 | BIENNIAL STATEMENT | 2013-02-01 |
121031000166 | 2012-10-31 | CERTIFICATE OF CHANGE | 2012-10-31 |
110321002939 | 2011-03-21 | BIENNIAL STATEMENT | 2011-02-01 |
090310002462 | 2009-03-10 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State