Name: | NRELATE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Oct 2007 (17 years ago) |
Date of dissolution: | 20 Jun 2012 |
Entity Number: | 3575787 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 160 VARICK ST, 12TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 160 VARICK ST, 12TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-10-03 | 2012-05-30 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-10-03 | 2011-03-16 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-95754 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120620000548 | 2012-06-20 | CERTIFICATE OF MERGER | 2012-06-20 |
120530000969 | 2012-05-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-05-30 |
111031002209 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
110316002082 | 2011-03-16 | BIENNIAL STATEMENT | 2009-10-01 |
071003000550 | 2007-10-03 | ARTICLES OF ORGANIZATION | 2007-10-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State