Search icon

NANDINA SERVICES LLC

Company Details

Name: NANDINA SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2018 (7 years ago)
Entity Number: 5361084
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-04-19 2024-06-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-19 2024-06-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-06-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606001113 2024-06-06 BIENNIAL STATEMENT 2024-06-06
230419003348 2023-04-19 BIENNIAL STATEMENT 2022-06-01
200813060209 2020-08-13 BIENNIAL STATEMENT 2020-06-01
SR-83345 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-83344 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180827000777 2018-08-27 CERTIFICATE OF PUBLICATION 2018-08-27
180618000618 2018-06-18 ARTICLES OF ORGANIZATION 2018-06-18

Date of last update: 30 Jan 2025

Sources: New York Secretary of State