-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
NADUPOR CONSULTING, LLC
Company Details
Name: |
NADUPOR CONSULTING, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
19 Nov 2012 (12 years ago)
|
Date of dissolution: |
02 Aug 2017 |
Entity Number: |
4321775 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
New York |
Address: |
15 BROAD ST APT 2500, NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
15 BROAD ST APT 2500, NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2013-08-19
|
2016-01-27
|
Address
|
89 MURRAY STREET, APT. 12L, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
2012-11-19
|
2013-08-19
|
Address
|
225 FIFTH AVENUE APT 4A, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170802000419
|
2017-08-02
|
ARTICLES OF DISSOLUTION
|
2017-08-02
|
161104007121
|
2016-11-04
|
BIENNIAL STATEMENT
|
2016-11-01
|
160127000266
|
2016-01-27
|
CERTIFICATE OF CHANGE
|
2016-01-27
|
141121006063
|
2014-11-21
|
BIENNIAL STATEMENT
|
2014-11-01
|
140707000534
|
2014-07-07
|
CERTIFICATE OF PUBLICATION
|
2014-07-07
|
130819000044
|
2013-08-19
|
CERTIFICATE OF CHANGE
|
2013-08-19
|
121119000609
|
2012-11-19
|
ARTICLES OF ORGANIZATION
|
2012-11-19
|
Date of last update: 02 Feb 2025
Sources:
New York Secretary of State