ICS GC RETAIL LLC

Name: | ICS GC RETAIL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Apr 2003 (22 years ago) |
Date of dissolution: | 18 Sep 2024 |
Entity Number: | 2900502 |
ZIP code: | 10001 |
County: | Bronx |
Place of Formation: | New York |
Address: | 362 fifth avenue, suite 901, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
christine lompado | DOS Process Agent | 362 fifth avenue, suite 901, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHRISTINE LOMPADO | Agent | 362 FIFTH AVENUE, suite 901, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-07 | 2024-10-01 | Address | 362 fifth avenue, suite 901, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2023-12-07 | 2024-10-01 | Address | 362 FIFTH AVENUE, suite 901, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2023-04-26 | 2023-12-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-26 | 2023-12-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-06-26 | 2023-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001039530 | 2024-09-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-18 |
231207000155 | 2023-09-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-08 |
230426002351 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
210429060444 | 2021-04-29 | BIENNIAL STATEMENT | 2021-04-01 |
190430060311 | 2019-04-30 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State