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