Name: | ICS 261 PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Nov 2005 (19 years ago) |
Entity Number: | 3286830 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 362 fifth avenue,, suite 901, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
christine lompado | DOS Process Agent | 362 fifth avenue,, suite 901, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
christine lompado | Agent | 362 fifth avenue,, suite 901, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-11-01 | 2023-11-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-05-16 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-16 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-11-18 | 2016-05-16 | Address | 767 FIFTH AVENUE SUITE 2400, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2005-11-30 | 2013-11-18 | Address | 362 FIFTH AVENUE SUITE 1201, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128002289 | 2023-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-15 |
231101042246 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211124000786 | 2021-11-24 | BIENNIAL STATEMENT | 2021-11-24 |
191104061658 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101006758 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
160516001141 | 2016-05-16 | CERTIFICATE OF CHANGE | 2016-05-16 |
151103006713 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131118006352 | 2013-11-18 | BIENNIAL STATEMENT | 2013-11-01 |
111130002070 | 2011-11-30 | BIENNIAL STATEMENT | 2011-11-01 |
091112002350 | 2009-11-12 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State