Search icon

IMICO WEST END LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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