Search icon

NELNET, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NELNET, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFFREY R. NOORDHOEK Chief Executive Officer 121 S. 13TH STREET, SUITE 100, LINCOLN, NE, United States, 68508

History

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)

Filings

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