Name: | NRP BALLSTON RESERVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jun 2014 (11 years ago) |
Date of dissolution: | 20 Sep 2022 |
Entity Number: | 4588105 |
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 | 2022-09-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-09-20 | 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) |
2014-06-05 | 2014-11-21 | Address | 5309 TRANSPORTATION BLVD., CLEVELAND, OH, 44125, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220920003250 | 2022-09-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-20 |
200601061950 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
SR-67754 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-67755 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180601007322 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
161018006226 | 2016-10-18 | BIENNIAL STATEMENT | 2016-06-01 |
141121000566 | 2014-11-21 | CERTIFICATE OF CHANGE | 2014-11-21 |
140811000491 | 2014-08-11 | CERTIFICATE OF PUBLICATION | 2014-08-11 |
140605000869 | 2014-06-05 | ARTICLES OF ORGANIZATION | 2014-06-05 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State