Search icon

ICS 506 KINGS HIGHWAY LLC

Company Details

Name: ICS 506 KINGS HIGHWAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2005 (20 years ago)
Entity Number: 3192989
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2016-05-16 2023-04-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-05-16 2023-04-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-04-18 2016-05-16 Address 767 FIFTH AVENUE / SUITE 2400, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2011-05-03 2013-04-18 Address 362 FIFTH AVENUE / SUITE 1201, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-04-19 2011-05-03 Address 362 FIFTH AVE STE 1201, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230426002391 2023-04-26 BIENNIAL STATEMENT 2023-04-01
210429060443 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190430060309 2019-04-30 BIENNIAL STATEMENT 2019-04-01
170418006415 2017-04-18 BIENNIAL STATEMENT 2017-04-01
160516000391 2016-05-16 CERTIFICATE OF CHANGE 2016-05-16
150408006079 2015-04-08 BIENNIAL STATEMENT 2015-04-01
130418006305 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110503002188 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090403002727 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070330002119 2007-03-30 BIENNIAL STATEMENT 2007-04-01

Date of last update: 22 Feb 2025

Sources: New York Secretary of State