Search icon

NAES NORTHEAST, LLC

Headquarter

Company Details

Name: NAES NORTHEAST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2007 (17 years ago)
Entity Number: 3600720
ZIP code: 12207
County: Saratoga
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of NAES NORTHEAST, LLC, FLORIDA M11000001057 FLORIDA
Headquarter of NAES NORTHEAST, LLC, MINNESOTA a2751393-aa2e-ed11-9062-00155d01c614 MINNESOTA
Headquarter of NAES NORTHEAST, LLC, KENTUCKY 0786264 KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XABHB92MYITJ29 3600720 US-NY GENERAL ACTIVE No data

Addresses

Legal 1240 Saratoga Road, Ballston Spa, US-NY, US, 12020
Headquarters 1240 Saratoga Road, Ballston Spa, US-NY, US, 12020

Registration details

Registration Date 2013-10-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-05-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3600720

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-12-01 2024-02-21 Address 1240 SARATOGA ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2007-12-04 2023-12-01 Address 1240 SARATOGA ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221002545 2024-02-20 CERTIFICATE OF CHANGE BY ENTITY 2024-02-20
231201036552 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211207001034 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191210060058 2019-12-10 BIENNIAL STATEMENT 2019-12-01
171206006035 2017-12-06 BIENNIAL STATEMENT 2017-12-01
151216006018 2015-12-16 BIENNIAL STATEMENT 2015-12-01
131218006098 2013-12-18 BIENNIAL STATEMENT 2013-12-01
120111003107 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091211002574 2009-12-11 BIENNIAL STATEMENT 2009-12-01
080410000626 2008-04-10 CERTIFICATE OF PUBLICATION 2008-04-10

Date of last update: 04 Feb 2025

Sources: New York Secretary of State