Name: | IMAGE RESOURCE CENTER OF NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Dec 2005 (19 years ago) |
Date of dissolution: | 27 Jan 2021 |
Entity Number: | 3297615 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1375 BROADWAY 15 FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1375 BROADWAY 15 FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-08 | 2021-01-27 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2007-12-31 | 2018-01-08 | Address | 108 W 13TH STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
2005-12-27 | 2007-12-31 | Address | 108 WEST 13TH STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210127000392 | 2021-01-27 | SURRENDER OF AUTHORITY | 2021-01-27 |
191226060259 | 2019-12-26 | BIENNIAL STATEMENT | 2019-12-01 |
180108006431 | 2018-01-08 | BIENNIAL STATEMENT | 2017-12-01 |
170630006255 | 2017-06-30 | BIENNIAL STATEMENT | 2015-12-01 |
120113003042 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
100203002035 | 2010-02-03 | BIENNIAL STATEMENT | 2009-12-01 |
071231002717 | 2007-12-31 | BIENNIAL STATEMENT | 2007-12-01 |
051227000653 | 2005-12-27 | APPLICATION OF AUTHORITY | 2005-12-27 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State