Name: | NEX SERVICES NORTH AMERICA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2016 (9 years ago) |
Entity Number: | 4940221 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-03 | 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 |
---|---|---|---|
240502004380 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220505002157 | 2022-05-05 | BIENNIAL STATEMENT | 2022-05-01 |
210720002612 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
SR-75291 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-75290 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180501006115 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
170609000433 | 2017-06-09 | CERTIFICATE OF AMENDMENT | 2017-06-09 |
160503000363 | 2016-05-03 | APPLICATION OF AUTHORITY | 2016-05-03 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State