IDEA FACTORY ASSOCIATES, LLC

Name: | IDEA FACTORY ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Sep 2004 (21 years ago) |
Entity Number: | 3103985 |
ZIP code: | 11230 |
County: | New York |
Place of Formation: | New York |
Address: | 1375 CONEY ISLAND AVE, PMB 196, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
IDEA FACTORY ASSOCIATES, LLC | DOS Process Agent | 1375 CONEY ISLAND AVE, PMB 196, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-09 | 2014-09-10 | Address | 552 7TH AVENUE, SUITE 202, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-10-02 | 2011-08-09 | Address | C/O DDK & CO. LLP, 1 PENN PLAZA / 5TH FL, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2005-09-21 | 2006-10-02 | Address | 14 PENN PLAZA SUITE 1902, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2004-09-20 | 2005-09-21 | Address | 102 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140910006064 | 2014-09-10 | BIENNIAL STATEMENT | 2014-09-01 |
120906006550 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
110809000484 | 2011-08-09 | CERTIFICATE OF CHANGE | 2011-08-09 |
090703002075 | 2009-07-03 | BIENNIAL STATEMENT | 2008-09-01 |
061002002123 | 2006-10-02 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State