Name: | NRFC UL HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Feb 2010 (15 years ago) |
Date of dissolution: | 24 Jan 2022 |
Entity Number: | 3910674 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 590 madison avenue,, 34th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O nrf holdco, llc | DOS Process Agent | 590 madison avenue,, 34th floor, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-26 | 2022-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-02-09 | 2012-01-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-02-09 | 2012-01-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220124002788 | 2022-01-24 | SURRENDER OF AUTHORITY | 2022-01-24 |
200204060348 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180214000551 | 2018-02-14 | CERTIFICATE OF CORRECTION | 2018-02-14 |
180205007546 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
160201006934 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140204006039 | 2014-02-04 | BIENNIAL STATEMENT | 2014-02-01 |
120330006005 | 2012-03-30 | BIENNIAL STATEMENT | 2012-02-01 |
120126001177 | 2012-01-26 | CERTIFICATE OF CHANGE | 2012-01-26 |
100611000090 | 2010-06-11 | CERTIFICATE OF PUBLICATION | 2010-06-11 |
100209000808 | 2010-02-09 | APPLICATION OF AUTHORITY | 2010-02-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State