Search icon

ISGN FULFILLMENT AGENCY, LLC

Company Details

Name: ISGN FULFILLMENT AGENCY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Sep 2001 (23 years ago)
Date of dissolution: 11 Oct 2019
Entity Number: 2677251
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2011-08-05 2019-05-14 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-08-05 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-03-14 2015-04-22 Name FISERV FULFILLMENT AGENCY, LLC
2002-05-15 2011-08-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-05-15 2011-08-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-09-04 2002-05-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-09-04 2008-03-14 Name ILS TITLE AGENCY, LLC
2001-09-04 2002-05-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191011000515 2019-10-11 CERTIFICATE OF TERMINATION 2019-10-11
SR-109277 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-87793 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150422000488 2015-04-22 CERTIFICATE OF AMENDMENT 2015-04-22
110913002435 2011-09-13 BIENNIAL STATEMENT 2011-09-01
110805000015 2011-08-05 CERTIFICATE OF CHANGE 2011-08-05
080314000181 2008-03-14 CERTIFICATE OF AMENDMENT 2008-03-14
070927002460 2007-09-27 BIENNIAL STATEMENT 2007-09-01
060327002061 2006-03-27 BIENNIAL STATEMENT 2005-09-01
030918002223 2003-09-18 BIENNIAL STATEMENT 2003-09-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State