Name: | NOVARE SETTLEMENT HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Apr 2012 (13 years ago) |
Date of dissolution: | 11 May 2018 |
Entity Number: | 4231932 |
ZIP code: | 32204 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTNL GENERAL COUNSEL, 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTNL GENERAL COUNSEL, 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-01 | 2018-05-11 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-12-01 | 2018-05-11 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-04-17 | 2015-12-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180511000735 | 2018-05-11 | SURRENDER OF AUTHORITY | 2018-05-11 |
180403007622 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160516002042 | 2016-05-16 | BIENNIAL STATEMENT | 2016-04-01 |
151201000028 | 2015-12-01 | CERTIFICATE OF CHANGE | 2015-12-01 |
121114000232 | 2012-11-14 | CERTIFICATE OF AMENDMENT | 2012-11-14 |
120417000256 | 2012-04-17 | APPLICATION OF AUTHORITY | 2012-04-17 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State