Name: | NAL EXPRESS 36TH ST. LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Oct 2017 (7 years ago) |
Date of dissolution: | 11 Jan 2022 |
Entity Number: | 5210902 |
ZIP code: | 52401 |
County: | New York |
Place of Formation: | Delaware |
Address: | 201 FIRST STREET SE, SUITE 400, CEDAR RAPIDS, IA, United States, 52401 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 201 FIRST STREET SE, SUITE 400, CEDAR RAPIDS, IA, United States, 52401 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-26 | 2022-01-12 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2017-10-02 | 2020-06-26 | Address | 715 ST. PAUL STREET, BALTIMORE, MD, 21202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220112003184 | 2022-01-11 | SURRENDER OF AUTHORITY | 2022-01-11 |
211001003811 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
200626000596 | 2020-06-26 | CERTIFICATE OF CHANGE | 2020-06-26 |
191021060221 | 2019-10-21 | BIENNIAL STATEMENT | 2019-10-01 |
171207000824 | 2017-12-07 | CERTIFICATE OF PUBLICATION | 2017-12-07 |
171002000457 | 2017-10-02 | APPLICATION OF AUTHORITY | 2017-10-02 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State