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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CLIFFORD P LANE | Chief Executive Officer | 105 WILBUR PL, BOHEMIA, NY, United States, 11716 |
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) |
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