Name: | ILLURA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 2000 (24 years ago) |
Date of dissolution: | 29 Jun 2010 |
Entity Number: | 2556350 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 320 WEST 38TH STREET APT 2131, NEW YORK, NY, United States, 10018 |
Principal Address: | 301 E 87TH ST, 11-F, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 WEST 38TH STREET APT 2131, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALEC SERGEYEV | Chief Executive Officer | 301 E 87TH ST, 11-F, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-25 | 2010-06-29 | Address | 301 EAST 87TH ST., #11-F, NEW YORK, NY, 10128, USA (Type of address: Registered Agent) |
2000-09-25 | 2010-06-29 | Address | 301 EAST 87TH ST., #11-F, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100629000837 | 2010-06-29 | SURRENDER OF AUTHORITY | 2010-06-29 |
080911002282 | 2008-09-11 | BIENNIAL STATEMENT | 2008-09-01 |
061003002279 | 2006-10-03 | BIENNIAL STATEMENT | 2006-09-01 |
041103002903 | 2004-11-03 | BIENNIAL STATEMENT | 2004-09-01 |
020910002347 | 2002-09-10 | BIENNIAL STATEMENT | 2002-09-01 |
000925000417 | 2000-09-25 | APPLICATION OF AUTHORITY | 2000-09-25 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State