Search icon

IKEA NEW YORK, LLC

Company Details

Name: IKEA NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Sep 1999 (25 years ago)
Date of dissolution: 06 Feb 2018
Entity Number: 2415036
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Type Address Description
659792 Plant Dealers 1 BEARD ST, BROOKLYN, NY, 11231 Dept. Store

History

Start date End date Type Value
2009-08-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Registered Agent)
2009-08-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Service of Process)
1999-09-01 2009-08-11 Address 1100 BROADWAY MALL, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-29761 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-29762 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180206000074 2018-02-06 CERTIFICATE OF TERMINATION 2018-02-06
170901006886 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150925006018 2015-09-25 BIENNIAL STATEMENT 2015-09-01
130920006263 2013-09-20 BIENNIAL STATEMENT 2013-09-01
111021002694 2011-10-21 BIENNIAL STATEMENT 2011-09-01
090923002572 2009-09-23 BIENNIAL STATEMENT 2009-09-01
090811000339 2009-08-11 CERTIFICATE OF CHANGE 2009-08-11
070828002020 2007-08-28 BIENNIAL STATEMENT 2007-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-08-19 No data 1 BEARD ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2158604 SCALE-01 INVOICED 2015-08-25 40 SCALE TO 33 LBS

Date of last update: 20 Jan 2025

Sources: New York Secretary of State