Name: | NEW YORK ICE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 18 Feb 2003 (22 years ago) |
Branch of: | NEW YORK ICE, LLC, Illinois (Company Number CORP_50271684) |
Entity Number: | 2871222 |
County: | Westchester |
Place of Formation: | Illinois |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-08 | 2015-08-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-02-18 | 2003-09-08 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150826000716 | 2015-08-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-08-26 |
070223002216 | 2007-02-23 | BIENNIAL STATEMENT | 2007-02-01 |
050302002408 | 2005-03-02 | BIENNIAL STATEMENT | 2005-02-01 |
030908000182 | 2003-09-08 | CERTIFICATE OF CHANGE | 2003-09-08 |
030218000466 | 2003-02-18 | APPLICATION OF AUTHORITY | 2003-02-18 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State