Search icon

NIROSE GLOBAL MACRO LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300D7JSRZFVQJMP17 3819757 US-NY GENERAL ACTIVE 2009-06-08

Addresses

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

DOS Process Agent

Name Role Address
NIROSE GLOBAL MACRO LLC DOS Process Agent ATTN: MR NIGOL KOULAJIAN, 126 EAST 56TH ST / 25TH FL, NEW YORK, NY, 10022

History

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)

Filings

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