Name: | NLF TS TONAWANDA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 May 2015 (10 years ago) |
Date of dissolution: | 16 Apr 2019 |
Entity Number: | 4760891 |
ZIP code: | 07960 |
County: | Erie |
Place of Formation: | Delaware |
Address: | THE HAMPSHIRE COMPANIES, LLC, 83 SOUTH STREET, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
DEBORAH P. HANSON | DOS Process Agent | THE HAMPSHIRE COMPANIES, LLC, 83 SOUTH STREET, MORRISTOWN, NJ, United States, 07960 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-04-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-05-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-05-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190416000768 | 2019-04-16 | SURRENDER OF AUTHORITY | 2019-04-16 |
SR-106070 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-106071 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171212006381 | 2017-12-12 | BIENNIAL STATEMENT | 2017-05-01 |
150812000609 | 2015-08-12 | CERTIFICATE OF PUBLICATION | 2015-08-12 |
150519000484 | 2015-05-19 | APPLICATION OF AUTHORITY | 2015-05-19 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State