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 |
Name | Role | Address |
---|---|---|
NRP 56 LLC | DOS Process Agent | 44 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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