Name: | NOTHING FALLS SHORT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2007 (18 years ago) |
Entity Number: | 3593063 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | Delaware |
Address: | 360 EAST 72ND ST. APT B310, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
JEFF POLIKOFF | Agent | 444 EAST 86TH STREET 29D, NEW YORK, NY, 10028 |
Name | Role | Address |
---|---|---|
LISA KONSKER | DOS Process Agent | 360 EAST 72ND ST. APT B310, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-08 | 2025-03-06 | Address | 360 EAST 72ND ST. APT B310, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2016-12-06 | 2019-10-08 | Address | 444 EAST 86TH STREET 29D, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2016-12-06 | 2025-03-06 | Address | 444 EAST 86TH STREET 29D, NEW YORK, NY, 10028, USA (Type of address: Registered Agent) |
2016-07-19 | 2016-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-07-19 | 2016-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306002250 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
191008060354 | 2019-10-08 | BIENNIAL STATEMENT | 2017-11-01 |
161206000022 | 2016-12-06 | CERTIFICATE OF CHANGE | 2016-12-06 |
160719000747 | 2016-07-19 | CERTIFICATE OF CHANGE | 2016-07-19 |
131223006061 | 2013-12-23 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State