Name: | I93 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Sep 2000 (24 years ago) |
Entity Number: | 2549592 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BLDG Management Co., Inc., 417 Fifth Avenue, 4th Fl, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DONALD OLENICK, ESQ. | DOS Process Agent | C/O BLDG Management Co., Inc., 417 Fifth Avenue, 4th Fl, New York, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-18 | 2024-09-05 | Address | 6 HEMLOCK HILLS, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
2002-09-05 | 2006-08-18 | Address | 52 VANDERBILT AVE, 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-09-06 | 2002-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905000901 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220127002159 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
060818002045 | 2006-08-18 | BIENNIAL STATEMENT | 2006-09-01 |
040915002400 | 2004-09-15 | BIENNIAL STATEMENT | 2004-09-01 |
020905002068 | 2002-09-05 | BIENNIAL STATEMENT | 2002-09-01 |
010206000996 | 2001-02-06 | AFFIDAVIT OF PUBLICATION | 2001-02-06 |
010206000995 | 2001-02-06 | AFFIDAVIT OF PUBLICATION | 2001-02-06 |
000906000393 | 2000-09-06 | ARTICLES OF ORGANIZATION | 2000-09-06 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State