Name: | NURTURING POINTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Apr 2016 (9 years ago) |
Date of dissolution: | 28 Sep 2021 |
Entity Number: | 4931502 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT, LLC | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-23 | 2022-04-23 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-09-28 | 2022-04-23 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-04-18 | 2021-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220423000017 | 2021-06-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-06-21 |
210928001987 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200407061197 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
180403006420 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
171205000346 | 2017-12-05 | CERTIFICATE OF AMENDMENT | 2017-12-05 |
160715000809 | 2016-07-15 | CERTIFICATE OF PUBLICATION | 2016-07-15 |
160418000091 | 2016-04-18 | ARTICLES OF ORGANIZATION | 2016-04-18 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State