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 |
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300XABHB92MYITJ29 | 3600720 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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