Search icon

ILC HOLDINGS, INC.

Company Details

Name: ILC HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1966 (59 years ago)
Entity Number: 204431
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 105 WILBUR PL, BOHEMIA, NY, United States, 11716
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

Chief Executive Officer

Name Role Address
CLIFFORD P LANE Chief Executive Officer 105 WILBUR PL, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2018-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-01-07 2018-02-12 Address 105 WILBUR PL, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1998-03-20 1999-01-07 Address ILC DATA DEVICE CORP, 105 WILBUR PL, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1998-03-20 1999-01-07 Address 105 WILBUR PL, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-2605 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2604 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180212000218 2018-02-12 CERTIFICATE OF CHANGE 2018-02-12
141223002014 2014-12-23 BIENNIAL STATEMENT 2014-12-01
110128000574 2011-01-28 CERTIFICATE OF AMENDMENT 2011-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State