Name: | NORTHERN LIGHTING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jul 2013 (12 years ago) |
Entity Number: | 4433063 |
ZIP code: | 28761 |
County: | Tompkins |
Place of Formation: | North Carolina |
Address: | 3193 NC HWY 126, NEBO, NC, United States, 28761 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3193 NC HWY 126, NEBO, NC, United States, 28761 |
Name | Role | Address |
---|---|---|
WADE ENGELS | Agent | 3193 NC HWY 126, NEBO, NC, 28761 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-08 | 2023-07-09 | Address | 3193 NC HWY 126, NEBO, NC, 28761, 6635, USA (Type of address: Registered Agent) |
2019-11-08 | 2023-07-09 | Address | 3193 NC HWY 126, NEBO, NC, 28761, 6635, USA (Type of address: Service of Process) |
2018-03-09 | 2019-11-08 | Address | FIVE GREENTREE CENTRE, STE 104, NORTH MARLTON, NJ, 08053, USA (Type of address: Registered Agent) |
2018-03-09 | 2019-11-08 | Address | 55 MADISON AVENUE, SUITE 400, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process) |
2014-03-19 | 2018-03-09 | Address | 1352 SPARROW SPRINGS ROAD, KINGS MOUNTAIN, NC, 28086, USA (Type of address: Service of Process) |
2013-07-18 | 2014-03-19 | Address | 3812 EAST LEE STREET, GREENSBORO, NC, 27406, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230709000261 | 2023-07-09 | BIENNIAL STATEMENT | 2023-07-01 |
230107000033 | 2023-01-07 | BIENNIAL STATEMENT | 2021-07-01 |
191108000458 | 2019-11-08 | CERTIFICATE OF CHANGE | 2019-11-08 |
190729060027 | 2019-07-29 | BIENNIAL STATEMENT | 2019-07-01 |
180309000026 | 2018-03-09 | CERTIFICATE OF CHANGE | 2018-03-09 |
170703007179 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150716006015 | 2015-07-16 | BIENNIAL STATEMENT | 2015-07-01 |
140319000843 | 2014-03-19 | CERTIFICATE OF CHANGE | 2014-03-19 |
131023000402 | 2013-10-23 | CERTIFICATE OF PUBLICATION | 2013-10-23 |
130718000807 | 2013-07-18 | APPLICATION OF AUTHORITY | 2013-07-18 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State