Name: | ITHACA HOUSE II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jan 2005 (20 years ago) |
Entity Number: | 3155414 |
ZIP code: | 10271 |
County: | New York |
Place of Formation: | New York |
Address: | c/o The Domain Companies LLC, 120 Broadway, Suite 1340, NEW YORK, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
ITHACA HOUSE II LLC | DOS Process Agent | c/o The Domain Companies LLC, 120 Broadway, Suite 1340, NEW YORK, NY, United States, 10271 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-11 | 2025-01-30 | Address | c/o the domain companies llc, 120 broadway, suite 1340, NEW YORK, NY, 10271, USA (Type of address: Service of Process) |
2008-01-23 | 2022-10-11 | Address | 11 PARK PLACE, SUITE 1705, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2005-01-26 | 2008-01-23 | Address | 31-87 STEINWAY STREET STE 5, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130019037 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
221011001154 | 2022-10-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-10 |
080220000138 | 2008-02-20 | CERTIFICATE OF CHANGE | 2008-02-20 |
080123000079 | 2008-01-23 | CERTIFICATE OF CHANGE | 2008-01-23 |
050323000132 | 2005-03-23 | AFFIDAVIT OF PUBLICATION | 2005-03-23 |
050323000129 | 2005-03-23 | AFFIDAVIT OF PUBLICATION | 2005-03-23 |
050126000055 | 2005-01-26 | ARTICLES OF ORGANIZATION | 2005-01-26 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State