Search icon

NORTHERN RECOVERY OPTIMIZATION CO., LLC

Company Details

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

DOS Process Agent

Name Role Address
worldwide plaza DOS Process Agent 309 WEST 49TH STREET, NEW YORK, NY, United States, 10019

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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