Name: | NATURE'S ARTIST IMAGES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jul 2010 (15 years ago) |
Entity Number: | 3968402 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-16 | 2024-07-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-07-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-09 | 2012-07-02 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-11-09 | 2012-08-31 | Address | 875 AVENUE OF THE AMERCIAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-07-01 | 2010-11-09 | Address | 525 BAYVILLE RD., LATTINGTOWN, NY, 11560, USA (Type of address: Service of Process) |
2010-07-01 | 2010-11-09 | Address | 525 BAYVILLE RD., LATTINGTOWN, NY, 11560, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240721000054 | 2024-07-21 | BIENNIAL STATEMENT | 2024-07-21 |
220930019674 | 2022-09-30 | BIENNIAL STATEMENT | 2022-07-01 |
200716060404 | 2020-07-16 | BIENNIAL STATEMENT | 2020-07-01 |
SR-102070 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-102069 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180710006599 | 2018-07-10 | BIENNIAL STATEMENT | 2018-07-01 |
160713006081 | 2016-07-13 | BIENNIAL STATEMENT | 2016-07-01 |
140722006066 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
120831000927 | 2012-08-31 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-31 |
120730006138 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State