Name: | NINO FAMILY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Nov 2015 (9 years ago) |
Entity Number: | 4846439 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-06-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-11-06 | 2017-06-06 | Address | 40 WALL STREET, 17TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210610000816 | 2021-06-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-07-10 |
SR-106519 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-106520 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171130006229 | 2017-11-30 | BIENNIAL STATEMENT | 2017-11-01 |
170606000517 | 2017-06-06 | CERTIFICATE OF CHANGE | 2017-06-06 |
160617000465 | 2016-06-17 | CERTIFICATE OF PUBLICATION | 2016-06-17 |
151106000595 | 2015-11-06 | ARTICLES OF ORGANIZATION | 2015-11-06 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State