Search icon

IWON POINTS LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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