Name: | ISABEL COLLIER READ, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Aug 1999 (26 years ago) |
Date of dissolution: | 17 Sep 2009 |
Entity Number: | 2408912 |
ZIP code: | 34109 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 9045 STRADA STELL COURT, SUITE 500, NAPLES, FL, United States, 34109 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MR. JOSEPH I PERKOVICH | DOS Process Agent | 9045 STRADA STELL COURT, SUITE 500, NAPLES, FL, United States, 34109 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-12 | 2009-09-17 | Address | 9045 STRADA STELL CT STE 500, NAPLES, FL, 34109, USA (Type of address: Service of Process) |
2005-08-19 | 2009-05-12 | Address | 8889 PELICAN BAY BLVD, 403, NAPLES, FL, 34108, USA (Type of address: Service of Process) |
2000-01-07 | 2009-09-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-07 | 2005-08-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-08-13 | 2000-01-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-08-13 | 2000-01-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090917000771 | 2009-09-17 | SURRENDER OF AUTHORITY | 2009-09-17 |
090512000799 | 2009-05-12 | CERTIFICATE OF CHANGE | 2009-05-12 |
070809002272 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
061220000616 | 2006-12-20 | CERTIFICATE OF PUBLICATION | 2006-12-20 |
050819002096 | 2005-08-19 | BIENNIAL STATEMENT | 2005-08-01 |
030821002094 | 2003-08-21 | BIENNIAL STATEMENT | 2003-08-01 |
010918002126 | 2001-09-18 | BIENNIAL STATEMENT | 2001-08-01 |
000107000832 | 2000-01-07 | CERTIFICATE OF CHANGE | 2000-01-07 |
990813000622 | 1999-08-13 | APPLICATION OF AUTHORITY | 1999-08-13 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State