Name: | NIROSE GLOBAL MACRO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jun 2009 (16 years ago) |
Date of dissolution: | 17 Jan 2023 |
Entity Number: | 3819757 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MR NIGOL KOULAJIAN, 126 EAST 56TH ST / 25TH FL, NEW YORK, NY, 10022 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300D7JSRZFVQJMP17 | 3819757 | US-NY | GENERAL | ACTIVE | 2009-06-08 | |||||||||||||||||||
|
Legal | C/O ATTN: MR NIGOL KOULAJIAN, 126 East 56th St / 25th fl, NEW YORK, US-NY, US, 10022 |
Headquarters | 126 E 56 St, Floor 25, New York, US-NY, US, 10022 |
Registration details
Registration Date | 2017-07-26 |
Last Update | 2024-09-10 |
Status | LAPSED |
Next Renewal | 2023-10-04 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3819757 |
Name | Role | Address |
---|---|---|
NIROSE GLOBAL MACRO LLC | DOS Process Agent | ATTN: MR NIGOL KOULAJIAN, 126 EAST 56TH ST / 25TH FL, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-05 | 2019-06-05 | Address | ATTN: MR NIGOL KOULAJIAN, 126 EAST 56TH ST / 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-06-08 | 2011-07-05 | Address | 126 EAST 56TH STREET 19TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230117003660 | 2023-01-17 | CERTIFICATE OF MERGER | 2023-01-17 |
210624000510 | 2021-06-24 | BIENNIAL STATEMENT | 2021-06-24 |
190605060915 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170607006244 | 2017-06-07 | BIENNIAL STATEMENT | 2017-06-01 |
150605006436 | 2015-06-05 | BIENNIAL STATEMENT | 2015-06-01 |
130606007274 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110705002035 | 2011-07-05 | BIENNIAL STATEMENT | 2011-06-01 |
090805000172 | 2009-08-05 | CERTIFICATE OF PUBLICATION | 2009-08-05 |
090608000714 | 2009-06-08 | ARTICLES OF ORGANIZATION | 2009-06-08 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State