Name: | INCA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jul 1998 (27 years ago) |
Entity Number: | 2278545 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 353 West 12th street, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
INCA LLC | DOS Process Agent | 353 West 12th street, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-14 | 2024-07-01 | Address | 544 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2000-09-22 | 2011-09-14 | Address | 544 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1998-07-14 | 2000-09-22 | Address | 544 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701034959 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220801002312 | 2022-08-01 | BIENNIAL STATEMENT | 2022-07-01 |
220608000742 | 2022-06-08 | BIENNIAL STATEMENT | 2020-07-01 |
110914002850 | 2011-09-14 | BIENNIAL STATEMENT | 2011-07-01 |
060714002420 | 2006-07-14 | BIENNIAL STATEMENT | 2006-07-01 |
040721002218 | 2004-07-21 | BIENNIAL STATEMENT | 2004-07-01 |
021118002080 | 2002-11-18 | BIENNIAL STATEMENT | 2002-07-01 |
000922002127 | 2000-09-22 | BIENNIAL STATEMENT | 2000-07-01 |
980714000127 | 1998-07-14 | ARTICLES OF ORGANIZATION | 1998-07-14 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State