Search icon

INALYTIX LLC

Company Details

Name: INALYTIX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2001 (24 years ago)
Entity Number: 2595622
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 244 MADISON AVE, #217, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 244 MADISON AVE, #217, NEW YORK, NY, United States, 10016

Agent

Name Role Address
MARK F MYERS Agent 1 WEST 72 STREET APT 37, NEW YORK, NY, 10023

History

Start date End date Type Value
2007-01-05 2013-01-31 Address 244 MADISON AVENUE / #217, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-01-18 2007-01-05 Address 666 FIFTH AVENUE, SUITE 421, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2004-06-22 2005-01-18 Address 131 WEST 71ST ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2004-06-22 2014-10-14 Address 131 WEST 71ST ST, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
2003-02-24 2004-06-22 Address MARK MYERS, 1 WEST 72ND STREET, SUITE 35, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2001-01-18 2004-06-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-01-18 2003-02-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190123060528 2019-01-23 BIENNIAL STATEMENT 2019-01-01
170109007270 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150223006153 2015-02-23 BIENNIAL STATEMENT 2015-01-01
141014000932 2014-10-14 CERTIFICATE OF CHANGE 2014-10-14
130131002364 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110207002408 2011-02-07 BIENNIAL STATEMENT 2011-01-01
081229002127 2008-12-29 BIENNIAL STATEMENT 2009-01-01
070105002778 2007-01-05 BIENNIAL STATEMENT 2007-01-01
050118002945 2005-01-18 BIENNIAL STATEMENT 2005-01-01
040622000916 2004-06-22 CERTIFICATE OF CHANGE 2004-06-22

Date of last update: 20 Jan 2025

Sources: New York Secretary of State