Search icon

ILLINOIS ASSETS, LTD.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 N CENTRAL PARK AVE, STE 400, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
MARK SCHARFMAN Chief Executive Officer 111 N CENTRAL PARK AVE, STE 400, HARTSDALE, NY, United States, 10530

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State