Search icon

NFIC SPV LLC

Company Details

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

Central Index Key

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

Filings since 2016-08-04

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NFIC SPV LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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