Search icon

NEC FINANCIAL SERVICES, LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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