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 (26 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-29762 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-29761 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

Fine And Fees

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

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-09 Pleaded Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data
2024-05-09 Pleaded Business refuses to accept payment in cash from consumers. 1 No data No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State