Name: | NEXT LINE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 May 2008 (17 years ago) |
Entity Number: | 3668497 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 393 WEST 49TH ST APT 4GG, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
TIM YAP | DOS Process Agent | 393 WEST 49TH ST APT 4GG, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-12 | 2011-06-02 | Address | 257 CHURCH STREET, #2, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-05-07 | 2009-05-12 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-05-07 | 2009-05-12 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120511006193 | 2012-05-11 | BIENNIAL STATEMENT | 2012-05-01 |
110602000979 | 2011-06-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-06-02 |
100602002700 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
090512000136 | 2009-05-12 | CERTIFICATE OF CHANGE | 2009-05-12 |
081120000424 | 2008-11-20 | CERTIFICATE OF PUBLICATION | 2008-11-20 |
080507000680 | 2008-05-07 | ARTICLES OF ORGANIZATION | 2008-05-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State