Name: | NFIC SPV LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jul 2013 (12 years ago) |
Entity Number: | 4429691 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1583689 | C/O THE CARLYLE GROUP, 520 MADISON AVENUE, NEW YORK, NY, 10022 | C/O THE CARLYLE GROUP, 520 MADISON AVENUE, NEW YORK, NY, 10022 | 212 813 4508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 40-APP/A |
File number | 812-14472-01 |
Filing date | 2016-08-04 |
File | View File |
Filings since 2016-03-30
Form type | 40-APP/A |
File number | 812-14472-01 |
Filing date | 2016-03-30 |
File | View File |
Filings since 2015-10-08
Form type | 40-APP/A |
File number | 812-14472-01 |
Filing date | 2015-10-08 |
File | View File |
Filings since 2015-05-22
Form type | 40-APP |
File number | 812-14472-01 |
Filing date | 2015-05-22 |
File | View File |
Filings since 2014-01-22
Form type | 40-APP/A |
File number | 812-14161-03 |
Filing date | 2014-01-22 |
File | View File |
Filings since 2013-12-12
Form type | 40-APP/A |
File number | 812-14161-03 |
Filing date | 2013-12-12 |
File | View File |
Filings since 2013-08-09
Form type | 40-APP/A |
File number | 812-14161-03 |
Filing date | 2013-08-09 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NFIC SPV LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-09 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-07-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-07-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705003858 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210727002663 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
190709061240 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
SR-64199 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64198 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170705007390 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
130909000700 | 2013-09-09 | CERTIFICATE OF PUBLICATION | 2013-09-09 |
130711000790 | 2013-07-11 | APPLICATION OF AUTHORITY | 2013-07-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State