Name: | INCREMENTAL ADVANTAGE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Jan 2006 (19 years ago) |
Date of dissolution: | 26 Apr 2018 |
Entity Number: | 3300875 |
ZIP code: | 94521 |
County: | New York |
Place of Formation: | Delaware |
Address: | 977 OLIVEGLEN COURT, CONCORD, CA, United States, 94521 |
Name | Role | Address |
---|---|---|
DAVID WANETICK | DOS Process Agent | 977 OLIVEGLEN COURT, CONCORD, CA, United States, 94521 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-18 | 2018-04-26 | Address | 2 JULIET COURT, PRINCETON, NJ, 08540, USA (Type of address: Service of Process) |
2012-02-28 | 2014-02-18 | Address | 225 EAST 36TH ST, STE 7N, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-01-04 | 2018-04-26 | Address | 225 E 36TH ST, STE 7N, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2006-01-04 | 2012-02-28 | Address | 225 E 36TH ST, STE 7N, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180426000067 | 2018-04-26 | SURRENDER OF AUTHORITY | 2018-04-26 |
140218006305 | 2014-02-18 | BIENNIAL STATEMENT | 2014-01-01 |
120228002279 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100323002990 | 2010-03-23 | BIENNIAL STATEMENT | 2010-01-01 |
080116002417 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
060104001176 | 2006-01-04 | APPLICATION OF AUTHORITY | 2006-01-04 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State