Name: | NAVY FEDERAL ASSET MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 May 2007 (18 years ago) |
Date of dissolution: | 25 Jan 2017 |
Entity Number: | 3519955 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Virginia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-22 | 2011-12-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-09-22 | 2011-12-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-05-21 | 2009-09-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-05-21 | 2009-09-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170125000105 | 2017-01-25 | CERTIFICATE OF TERMINATION | 2017-01-25 |
150518006292 | 2015-05-18 | BIENNIAL STATEMENT | 2015-05-01 |
130507006414 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
111221000506 | 2011-12-21 | CERTIFICATE OF CHANGE | 2011-12-21 |
110519002964 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
090922000969 | 2009-09-22 | CERTIFICATE OF CHANGE | 2009-09-22 |
070813000460 | 2007-08-13 | CERTIFICATE OF PUBLICATION | 2007-08-13 |
070521000018 | 2007-05-21 | APPLICATION OF AUTHORITY | 2007-05-21 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State