Name: | NILCO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Sep 2016 (8 years ago) |
Date of dissolution: | 11 Oct 2019 |
Entity Number: | 5003679 |
ZIP code: | 10005 |
County: | Ontario |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-09-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-09-06 | 2016-09-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191011000066 | 2019-10-11 | CERTIFICATE OF TERMINATION | 2019-10-11 |
190410060535 | 2019-04-10 | BIENNIAL STATEMENT | 2018-09-01 |
SR-76386 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-76387 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161103000243 | 2016-11-03 | CERTIFICATE OF PUBLICATION | 2016-11-03 |
160926000546 | 2016-09-26 | CERTIFICATE OF CHANGE | 2016-09-26 |
160906000320 | 2016-09-06 | APPLICATION OF AUTHORITY | 2016-09-06 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State