Name: | NYL INVESTORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jan 2015 (10 years ago) |
Entity Number: | 4701768 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Address: | 51 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
NYL INVESTORS LLC | DOS Process Agent | 51 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Number | Type | End date |
---|---|---|
10491209761 | LIMITED LIABILITY BROKER | 2025-12-29 |
10991232131 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2025-01-02 | Address | 51 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2019-01-03 | 2021-01-04 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-01-29 | 2019-01-03 | Address | 51 MADISON AVENUE, 10SB, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102003398 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230104002053 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210104062472 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190103060136 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
150518000287 | 2015-05-18 | CERTIFICATE OF PUBLICATION | 2015-05-18 |
150129000216 | 2015-01-29 | APPLICATION OF AUTHORITY | 2015-01-29 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State