Name: | NELNET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 2009 (15 years ago) |
Entity Number: | 3879981 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Nebraska |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 121 S. 13TH STREET, SUITE 100, LINCOLN, NE, United States, 68508 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NELNET, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY R. NOORDHOEK | Chief Executive Officer | 121 S. 13TH STREET, SUITE 100, LINCOLN, NE, United States, 68508 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 121 S. 13TH STREET, SUITE 100, LINCOLN, NE, 68508, USA (Type of address: Chief Executive Officer) |
2019-11-04 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-04 | 2023-11-01 | Address | 121 S. 13TH STREET, SUITE 100, LINCOLN, NE, 68508, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-04-05 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-04-05 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-11-16 | 2019-11-04 | Address | 121 S 13TH ST, STE 201, LINCOLN, NE, 68508, USA (Type of address: Chief Executive Officer) |
2011-11-16 | 2019-11-04 | Address | 121 S 13TH ST, STE 201, LINCOLN, NE, 68508, USA (Type of address: Principal Executive Office) |
2009-11-18 | 2013-04-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101039018 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101002475 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191104062005 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-53455 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-53456 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171109006281 | 2017-11-09 | BIENNIAL STATEMENT | 2017-11-01 |
131121006328 | 2013-11-21 | BIENNIAL STATEMENT | 2013-11-01 |
130405000360 | 2013-04-05 | CERTIFICATE OF CHANGE | 2013-04-05 |
111116003102 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
091118000267 | 2009-11-18 | APPLICATION OF AUTHORITY | 2009-11-18 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State