Name: | NRP CONTRACTORS II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Sep 2016 (8 years ago) |
Entity Number: | 5015440 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NRP CONTRACTORS II LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-18 | 2024-09-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-10-18 | 2024-09-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-09-04 | 2021-10-18 | Address | 1228 EUCLID AVENUE, 4TH FLOOR, CLEVELAND, OH, 44115, USA (Type of address: Service of Process) |
2016-09-28 | 2018-09-04 | Address | 5309 TRANSPORTATION BLVD., CLEVELAND, OH, 44125, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904003555 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220902000605 | 2022-09-02 | BIENNIAL STATEMENT | 2022-09-01 |
211018001378 | 2021-10-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-15 |
200908060741 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
180904006479 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160928000374 | 2016-09-28 | APPLICATION OF AUTHORITY | 2016-09-28 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State