Search icon

IMICO-BRG LLC

Company Details

Name: IMICO-BRG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 May 2004 (21 years ago)
Date of dissolution: 23 Dec 2015
Entity Number: 3053951
ZIP code: 10022
County: New York
Place of Formation: New York
Address: INTELL MANAGEMENT & INVESTMENT, 805 THIRD AVE, 7TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent INTELL MANAGEMENT & INVESTMENT, 805 THIRD AVE, 7TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2004-08-25 2007-03-15 Address 225 WEST 86TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2004-08-13 2004-08-25 Address 225 WEST 86TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2004-05-17 2004-08-13 Address 150 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151223000305 2015-12-23 ARTICLES OF DISSOLUTION 2015-12-23
100806002852 2010-08-06 BIENNIAL STATEMENT 2010-05-01
081106002075 2008-11-06 BIENNIAL STATEMENT 2008-05-01
070315002325 2007-03-15 BIENNIAL STATEMENT 2006-05-01
040825000476 2004-08-25 CERTIFICATE OF AMENDMENT 2004-08-25
040813000471 2004-08-13 CERTIFICATE OF AMENDMENT 2004-08-13
040726000039 2004-07-26 AFFIDAVIT OF PUBLICATION 2004-07-26
040726000036 2004-07-26 AFFIDAVIT OF PUBLICATION 2004-07-26
040517000016 2004-05-17 ARTICLES OF ORGANIZATION 2004-05-17

Date of last update: 05 Feb 2025

Sources: New York Secretary of State