Search icon

NRP BALLSTON RESERVE LLC

Company Details

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

DOS Process Agent

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

Agent

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

History

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)

Filings

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