Search icon

ISABEL COLLIER READ, LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MR. JOSEPH I PERKOVICH DOS Process Agent 9045 STRADA STELL COURT, SUITE 500, NAPLES, FL, United States, 34109

History

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)

Filings

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