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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 244 MADISON AVE, #217, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARK F MYERS | Agent | 1 WEST 72 STREET APT 37, NEW YORK, NY, 10023 |
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) |
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