Name: | NATALIE O. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Apr 2011 (14 years ago) |
Entity Number: | 4081836 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-04-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-14 | 2018-05-22 | Address | 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230406001111 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210409060500 | 2021-04-09 | BIENNIAL STATEMENT | 2021-04-01 |
SR-57223 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-57224 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180522000552 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
150422006193 | 2015-04-22 | BIENNIAL STATEMENT | 2015-04-01 |
130516006210 | 2013-05-16 | BIENNIAL STATEMENT | 2013-04-01 |
110722000352 | 2011-07-22 | CERTIFICATE OF PUBLICATION | 2011-07-22 |
110414001056 | 2011-04-14 | ARTICLES OF ORGANIZATION | 2011-04-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State