Name: | NBE CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 May 2007 (18 years ago) |
Date of dissolution: | 11 May 2016 |
Entity Number: | 3515092 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-27 | 2012-08-31 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-05-09 | 2012-07-02 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-05-09 | 2011-05-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-94763 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-94762 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160511000032 | 2016-05-11 | ARTICLES OF DISSOLUTION | 2016-05-11 |
150505006317 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130515006437 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
120831000847 | 2012-08-31 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-31 |
120702000876 | 2012-07-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-02 |
110527003042 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
090505002940 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070509000940 | 2007-05-09 | ARTICLES OF ORGANIZATION | 2007-05-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State