Search icon

NFL INTERNATIONAL LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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