Name: | ISP PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Feb 2000 (25 years ago) |
Entity Number: | 2470230 |
ZIP code: | 10001 |
County: | Westchester |
Place of Formation: | New York |
Address: | 100 WEST 26TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JAMES PAULOUNIS | DOS Process Agent | 100 WEST 26TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-13 | 2010-11-30 | Address | 109 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-03-19 | 2006-02-13 | Address | 112 W. 25TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-02-04 | 2002-03-19 | Address | 160 ARMONK ROAD, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101130002073 | 2010-11-30 | BIENNIAL STATEMENT | 2010-02-01 |
080402002431 | 2008-04-02 | BIENNIAL STATEMENT | 2008-02-01 |
060213002079 | 2006-02-13 | BIENNIAL STATEMENT | 2006-02-01 |
040116002038 | 2004-01-16 | BIENNIAL STATEMENT | 2004-02-01 |
020319002039 | 2002-03-19 | BIENNIAL STATEMENT | 2002-02-01 |
000508000603 | 2000-05-08 | AFFIDAVIT OF PUBLICATION | 2000-05-08 |
000508000599 | 2000-05-08 | AFFIDAVIT OF PUBLICATION | 2000-05-08 |
000204000797 | 2000-02-04 | ARTICLES OF ORGANIZATION | 2000-02-04 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State