Name: | ICRAVE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jan 2002 (23 years ago) |
Entity Number: | 2724567 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1140 BROADWAY, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1140 BROADWAY, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-06 | 2024-10-23 | Address | 1140 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-05-04 | 2019-12-06 | Address | 1140 BROADWAY, FIRST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-02-29 | 2018-05-04 | Address | 411 WEST 14TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2009-05-07 | 2012-02-29 | Address | ATTN JEFFREY CITRON, 605 3RD AVE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
2007-08-31 | 2009-05-07 | Address | 411 WEST 14TH ST 2ND FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023003291 | 2024-10-23 | BIENNIAL STATEMENT | 2024-10-23 |
211220000912 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
191206000180 | 2019-12-06 | CERTIFICATE OF CHANGE | 2019-12-06 |
180504002026 | 2018-05-04 | BIENNIAL STATEMENT | 2018-01-01 |
120229002019 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State