Name: | NRP LACKAWANNA HOMES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jul 2013 (12 years ago) |
Date of dissolution: | 25 Aug 2021 |
Entity Number: | 4429443 |
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 | 2021-08-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-08-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-11-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-11-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-07-11 | 2014-11-21 | Address | 640 RIDGE ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210826000158 | 2021-08-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-25 |
SR-64193 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64194 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150701006649 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
141121000549 | 2014-11-21 | CERTIFICATE OF CHANGE | 2014-11-21 |
130918000889 | 2013-09-18 | CERTIFICATE OF PUBLICATION | 2013-09-18 |
130711000249 | 2013-07-11 | ARTICLES OF ORGANIZATION | 2013-07-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State