Search icon

ILLURA, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 WEST 38TH STREET APT 2131, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALEC SERGEYEV Chief Executive Officer 301 E 87TH ST, 11-F, NEW YORK, NY, United States, 10128

History

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)

Filings

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