Name: | NP SPE III LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Jun 2016 (9 years ago) |
Date of dissolution: | 03 Aug 2022 |
Entity Number: | 4956661 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-06 | 2022-08-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-11-06 | 2022-08-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-02 | 2021-11-06 | Address | 280 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220804000118 | 2022-08-03 | CERTIFICATE OF TERMINATION | 2022-08-03 |
211106000492 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210602061955 | 2021-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
160831000528 | 2016-08-31 | CERTIFICATE OF PUBLICATION | 2016-08-31 |
160602000392 | 2016-06-02 | APPLICATION OF AUTHORITY | 2016-06-02 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State