Name: | NECTAR COMMUNICATIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Sep 2015 (9 years ago) |
Entity Number: | 4821297 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-28 | 2023-09-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-09-04 | 2020-01-28 | Address | 114 SANSOME ST, STE 700, SAN FRANCISCO, CA, 94104, USA (Type of address: Service of Process) |
2017-09-15 | 2019-09-04 | Address | 200 PINE ST STE 800, SAN FRANCISCO, CA, 94104, USA (Type of address: Service of Process) |
2015-09-17 | 2017-09-15 | Address | 20 CALIFORNIA ST STE 250, SAN FRANCISCO, CA, 94111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901005145 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901002392 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
200128000163 | 2020-01-28 | CERTIFICATE OF CHANGE | 2020-01-28 |
190904060706 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170915006310 | 2017-09-15 | BIENNIAL STATEMENT | 2017-09-01 |
150917000511 | 2015-09-17 | APPLICATION OF AUTHORITY | 2015-09-17 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State