Search icon

NEXT STREET FINANCIAL LLC

Company Details

Name: NEXT STREET FINANCIAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2008 (17 years ago)
Entity Number: 3655735
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: NEXT STREET FINANCIAL LLC, 28 LIBERTY STREET, New York, NY, United States, 10005

Contact Details

Phone +1 917-472-9647

Phone +1 646-392-9500

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
66AX7 Active Non-Manufacturer 2010-10-29 2024-10-04 2028-10-05 2024-10-04

Contact Information

POC MICHAEL ROTH
Phone +1 312-471-8806
Address 75 BROAD ST RM 702, NEW YORK, NY, 10004 3217, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEXT STREET FINANCIAL LLC 401K PROFIT SHARING PLAN AND TRUST 2019 203265456 2020-10-14 NEXT STREET FINANCIAL 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541600
Sponsor’s telephone number 6463929500
Plan sponsor’s address 75 BROAD STREET, SUITE 702, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing BENJAMIN HART
NEXT STREET FINANCIAL LLC 401K PROFIT SHARING PLAN AND TRUST 2018 203265456 2019-10-10 NEXT STREET FINANCIAL 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541600
Sponsor’s telephone number 6173186525
Plan sponsor’s address 75 BROAD STREET, SUITE 702, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing NOELANI GUERRERO

DOS Process Agent

Name Role Address
NEXT STREET FINANCIAL LLC DOS Process Agent NEXT STREET FINANCIAL LLC, 28 LIBERTY STREET, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-04-01 2024-04-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-04-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-04-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004833 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220406003368 2022-04-06 BIENNIAL STATEMENT 2022-04-01
200401061380 2020-04-01 BIENNIAL STATEMENT 2020-04-01
SR-49606 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49607 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180403006425 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160404006712 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140416006419 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120611002289 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100518003263 2010-05-18 BIENNIAL STATEMENT 2010-04-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State