Name: | NEW WORLD HOME NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jul 2008 (17 years ago) |
Date of dissolution: | 09 May 2017 |
Entity Number: | 3698156 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 535 MADISON AVENUE, 12TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
TIGRIS GROUP INC. | DOS Process Agent | 535 MADISON AVENUE, 12TH FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-24 | 2017-05-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-19 | 2017-05-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-15 | 2012-07-24 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-09-15 | 2012-06-19 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-06-01 | 2011-09-15 | Address | 1370 AVENUE OF THE AMERICAS, FL 19, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2010-06-01 | 2011-09-15 | Address | 9040 ROSWELL ROAD, SUITE 350, ATLANTA, GA, 30350, USA (Type of address: Service of Process) |
2009-08-26 | 2010-06-01 | Address | 1805 OLD ALABAMA SUITE 200, ROSWELL, GA, 30076, USA (Type of address: Service of Process) |
2008-07-18 | 2009-08-26 | Address | 1370 AVE OF THE AMERICAS FL 19, ATTN: WILLIAM NATBONY, NEW YORK, NY, 10019, 4602, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170509000399 | 2017-05-09 | SURRENDER OF AUTHORITY | 2017-05-09 |
120724000940 | 2012-07-24 | CERTIFICATE OF CHANGE | 2012-07-24 |
120619000324 | 2012-06-19 | CERTIFICATE OF CHANGE | 2012-06-19 |
110915000556 | 2011-09-15 | CERTIFICATE OF CHANGE | 2011-09-15 |
100727002260 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
100601000119 | 2010-06-01 | CERTIFICATE OF CHANGE | 2010-06-01 |
090826000063 | 2009-08-26 | CERTIFICATE OF CHANGE | 2009-08-26 |
081016000273 | 2008-10-16 | CERTIFICATE OF PUBLICATION | 2008-10-16 |
080718000615 | 2008-07-18 | APPLICATION OF AUTHORITY | 2008-07-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State