Name: | NFL INTERNATIONAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Nov 2010 (14 years ago) |
Entity Number: | 4016254 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-03-19 | 2013-06-07 | Address | 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
2010-11-05 | 2013-03-19 | Address | 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126001505 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
201104060389 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
SR-55794 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55795 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181116006098 | 2018-11-16 | BIENNIAL STATEMENT | 2018-11-01 |
161110006198 | 2016-11-10 | BIENNIAL STATEMENT | 2016-11-01 |
141103008186 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
130607000172 | 2013-06-07 | CERTIFICATE OF CHANGE | 2013-06-07 |
130319006096 | 2013-03-19 | BIENNIAL STATEMENT | 2012-11-01 |
101105000612 | 2010-11-05 | APPLICATION OF AUTHORITY | 2010-11-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State