Search icon

NATURE'S ARTIST IMAGES, LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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