Search icon

INVENTORY LOCATOR SERVICE, LLC

Company Details

Name: INVENTORY LOCATOR SERVICE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2001 (24 years ago)
Entity Number: 2624893
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2020-02-19 2023-04-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-02-19 2023-04-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-04-04 2020-02-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-03-29 2020-02-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-03-29 2019-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-04-05 2007-03-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-04-05 2007-03-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230428002631 2023-04-28 BIENNIAL STATEMENT 2023-04-01
210422060409 2021-04-22 BIENNIAL STATEMENT 2021-04-01
200219000419 2020-02-19 CERTIFICATE OF CHANGE 2020-02-19
190404060704 2019-04-04 BIENNIAL STATEMENT 2019-04-01
170403006637 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150424006143 2015-04-24 BIENNIAL STATEMENT 2015-04-01
130425006114 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110509002320 2011-05-09 BIENNIAL STATEMENT 2011-04-01
090508002902 2009-05-08 BIENNIAL STATEMENT 2009-04-01
070503002382 2007-05-03 BIENNIAL STATEMENT 2007-04-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State