Name: | IMICO WEST END LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jan 2004 (21 years ago) |
Entity Number: | 2996006 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-01-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-05-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-09-16 | 2011-05-02 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-09-16 | 2011-05-02 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-01-06 | 2008-09-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109001014 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
220113000390 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
200131060247 | 2020-01-31 | BIENNIAL STATEMENT | 2020-01-01 |
SR-38433 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38432 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180503007526 | 2018-05-03 | BIENNIAL STATEMENT | 2018-01-01 |
160404007634 | 2016-04-04 | BIENNIAL STATEMENT | 2016-01-01 |
140219006375 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
120330002494 | 2012-03-30 | BIENNIAL STATEMENT | 2012-01-01 |
110502000339 | 2011-05-02 | CERTIFICATE OF CHANGE | 2011-05-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State