Name: | IWON POINTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Feb 2001 (24 years ago) |
Date of dissolution: | 12 Apr 2017 |
Entity Number: | 2608675 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-05-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-26 | 2015-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-28 | 2015-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-03-01 | 2012-08-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-03-23 | 2012-10-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-03-23 | 2011-03-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-02-25 | 2005-03-23 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-02-22 | 2005-02-25 | Address | 1 BRIDGE STREET, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32863 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32862 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170412000635 | 2017-04-12 | ARTICLES OF DISSOLUTION | 2017-04-12 |
160713006303 | 2016-07-13 | BIENNIAL STATEMENT | 2015-02-01 |
150520000409 | 2015-05-20 | CERTIFICATE OF CHANGE | 2015-05-20 |
140602007053 | 2014-06-02 | BIENNIAL STATEMENT | 2013-02-01 |
121026000713 | 2012-10-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-26 |
120828000299 | 2012-08-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-28 |
110301002810 | 2011-03-01 | BIENNIAL STATEMENT | 2011-02-01 |
090302002788 | 2009-03-02 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State