ILLINOIS ASSETS, LTD.

Name: | ILLINOIS ASSETS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1993 (32 years ago) |
Entity Number: | 1728591 |
ZIP code: | 10530 |
County: | Westchester |
Place of Formation: | New York |
Address: | 111 N CENTRAL PARK AVE, STE 400, HARTSDALE, NY, United States, 10530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 N CENTRAL PARK AVE, STE 400, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
MARK SCHARFMAN | Chief Executive Officer | 111 N CENTRAL PARK AVE, STE 400, HARTSDALE, NY, United States, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-20 | 2009-05-05 | Address | 280 NORTH CENTRAL PARK, STE 210, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
2006-11-20 | 2009-05-05 | Address | 280 N CENTRAL PARK AVE, SUITE 210, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
2006-11-20 | 2009-05-05 | Address | 280 N CENTRAL PARK AVE, SUITE 210, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
1998-08-21 | 2006-11-20 | Address | 280 N CENTRAL PARK AVE, SUITE 210, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
1998-08-21 | 2006-11-20 | Address | 280 N CENTRAL PARK AVE, SUITE 210, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503060999 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190614060271 | 2019-06-14 | BIENNIAL STATEMENT | 2019-05-01 |
170627006283 | 2017-06-27 | BIENNIAL STATEMENT | 2017-05-01 |
161206000287 | 2016-12-06 | CERTIFICATE OF AMENDMENT | 2016-12-06 |
161004007809 | 2016-10-04 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State