Name: | GROUP IST, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Oct 2003 (21 years ago) |
Entity Number: | 2965450 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | C/O NICK MANCINO, 545 EIGHTH AVENUE, SUITE 730, NEW YORK, NY, United States, 10018 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300U3FDLXRNRM5O40 | 2965450 | US-NY | GENERAL | ACTIVE | 2003-10-15 | |||||||||||||||||||
|
Legal | C/O NICK MANCINO, 545 EIGHTH AVENUE, SUITE 730, NEW YORK, US-NY, US, 10018 |
Headquarters | 545 8th Avenue, Suite 730, New York, US-NY, US, 10018 |
Registration details
Registration Date | 2017-10-20 |
Last Update | 2023-09-21 |
Status | LAPSED |
Next Renewal | 2023-09-20 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2965450 |
Name | Role | Address |
---|---|---|
GROUP IST, LLC | DOS Process Agent | C/O NICK MANCINO, 545 EIGHTH AVENUE, SUITE 730, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-17 | 2016-07-20 | Address | C/O NICK MANCINO, 494 8TH AVE, 22ND FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-10-15 | 2007-10-17 | Address | 355 LEXINGTON AVENUE 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210922001108 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
180912006014 | 2018-09-12 | BIENNIAL STATEMENT | 2017-10-01 |
160720006256 | 2016-07-20 | BIENNIAL STATEMENT | 2015-10-01 |
131016006979 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
111018002532 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091005002455 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071017002040 | 2007-10-17 | BIENNIAL STATEMENT | 2007-10-01 |
051013002175 | 2005-10-13 | BIENNIAL STATEMENT | 2005-10-01 |
050214000205 | 2005-02-14 | AFFIDAVIT OF PUBLICATION | 2005-02-14 |
050214000200 | 2005-02-14 | AFFIDAVIT OF PUBLICATION | 2005-02-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State