Search icon

NEW WORLD HOME NEW YORK LLC

Company Details

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

DOS Process Agent

Name Role Address
TIGRIS GROUP INC. DOS Process Agent 535 MADISON AVENUE, 12TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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