Name: | NADLAN 104 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 May 2007 (18 years ago) |
Date of dissolution: | 16 May 2018 |
Entity Number: | 3510735 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-01 | 2014-06-26 | Address | 325 WEST 38TH STREET ROOM 710, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-46807 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-46806 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180516000139 | 2018-05-16 | ARTICLES OF DISSOLUTION | 2018-05-16 |
170508006190 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
140910000016 | 2014-09-10 | CERTIFICATE OF PUBLICATION | 2014-09-10 |
140729002111 | 2014-07-29 | BIENNIAL STATEMENT | 2013-05-01 |
140626000663 | 2014-06-26 | CERTIFICATE OF CHANGE | 2014-06-26 |
070501000370 | 2007-05-01 | ARTICLES OF ORGANIZATION | 2007-05-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State