Name: | INTERNATIONAL OFFICE NETWORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Mar 1998 (27 years ago) |
Entity Number: | 2237651 |
ZIP code: | 11554 |
County: | New York |
Place of Formation: | Delaware |
Address: | 222 EAST MEADOW AVENUE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
JOSEPH KAIDANOW | Agent | 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
C/O ARKAID | DOS Process Agent | 222 EAST MEADOW AVENUE, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-18 | 2010-04-14 | Address | 330 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-03-11 | 2008-03-18 | Address | 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160614006603 | 2016-06-14 | BIENNIAL STATEMENT | 2016-03-01 |
140828006179 | 2014-08-28 | BIENNIAL STATEMENT | 2014-03-01 |
120427002774 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
100414002210 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
080318002765 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State