Name: | NEC FINANCIAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2008 (17 years ago) |
Entity Number: | 3662149 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., 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) |
2012-07-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-05-17 | 2012-07-26 | Address | C/O NATIONAL REGISTERED AGENTS, 875 AVE OF THE AMERICAS /S-501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-04-07 | 2012-06-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-04-23 | 2010-05-17 | Address | C/O CORPORATION SERVICE CO., 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402000682 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220418001522 | 2022-04-18 | BIENNIAL STATEMENT | 2022-04-01 |
200428060248 | 2020-04-28 | BIENNIAL STATEMENT | 2020-04-01 |
SR-97762 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-97761 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180410006048 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
160404007857 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
141030006019 | 2014-10-30 | BIENNIAL STATEMENT | 2014-04-01 |
120726000094 | 2012-07-26 | CERTIFICATE OF CHANGE | 2012-07-26 |
120619000114 | 2012-06-19 | CERTIFICATE OF CHANGE | 2012-06-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State