-
Home Page
›
-
Counties
›
-
Dutchess
›
-
10019
›
-
I.E.C. PROPERTIES, LLC
Company Details
Name: |
I.E.C. PROPERTIES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
16 Dec 1994 (30 years ago)
|
Entity Number: |
1876524 |
ZIP code: |
10019
|
County: |
Dutchess |
Place of Formation: |
New York |
Address: |
C/O EMILIO GIOIA, 1370 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
C/O EMILIO GIOIA, 1370 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
1997-12-12
|
1998-12-29
|
Address
|
1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1994-12-16
|
1997-12-12
|
Address
|
900 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
041220000319
|
2004-12-20
|
CERTIFICATE OF AMENDMENT
|
2004-12-20
|
030106002028
|
2003-01-06
|
BIENNIAL STATEMENT
|
2002-12-01
|
001208002029
|
2000-12-08
|
BIENNIAL STATEMENT
|
2000-12-01
|
981229002241
|
1998-12-29
|
BIENNIAL STATEMENT
|
1998-12-01
|
971212000085
|
1997-12-12
|
CERTIFICATE OF AMENDMENT
|
1997-12-12
|
970729002421
|
1997-07-29
|
BIENNIAL STATEMENT
|
1996-12-01
|
950424000510
|
1995-04-24
|
AFFIDAVIT OF PUBLICATION
|
1995-04-24
|
950424000509
|
1995-04-24
|
AFFIDAVIT OF PUBLICATION
|
1995-04-24
|
941216000128
|
1994-12-16
|
ARTICLES OF ORGANIZATION
|
1994-12-16
|
Date of last update: 21 Jan 2025
Sources:
New York Secretary of State