Search icon

NRP 56 LLC

Company Details

Name: NRP 56 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Mar 2007 (18 years ago)
Date of dissolution: 31 May 2022
Entity Number: 3495583
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 44 WEST 55TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
NRP 56 LLC DOS Process Agent 44 WEST 55TH STREET, NEW YORK, NY, United States, 10019

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2022-08-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-11-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-14 2022-08-09 Address 44 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-03-27 2015-10-14 Address 420 LEXINGTON AVENUE SUITE 900, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220809000979 2022-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-31
190305060658 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-94450 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170303007073 2017-03-03 BIENNIAL STATEMENT 2017-03-01
151119000210 2015-11-19 CERTIFICATE OF CHANGE 2015-11-19
151014006355 2015-10-14 BIENNIAL STATEMENT 2015-03-01
130307007382 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110411002325 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090303002507 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070327000752 2007-03-27 ARTICLES OF ORGANIZATION 2007-03-27

Date of last update: 17 Jan 2025

Sources: New York Secretary of State