Name: | ITHENTIC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 May 2006 (19 years ago) |
Entity Number: | 3364201 |
ZIP code: | 10013 |
County: | Westchester |
Place of Formation: | New York |
Address: | 161 SIXTH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
AL CATTABIANI | Agent | 145 PALISADE STREET #307, DOBBS FERRY, NY, 10522 |
Name | Role | Address |
---|---|---|
C/O CATHERINE TAIT, DUOPOLY | DOS Process Agent | 161 SIXTH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-05 | 2012-05-03 | Address | 145 PALISADE STREET #307, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
2006-05-18 | 2006-06-05 | Address | 145 PALISADE STREET # 307, DOBBS FERRY, NY, 10522, USA (Type of address: Registered Agent) |
2006-05-18 | 2006-06-05 | Address | 145 PALISADE STREET # 307, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120503006083 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
080814002336 | 2008-08-14 | BIENNIAL STATEMENT | 2008-05-01 |
061108000962 | 2006-11-08 | CERTIFICATE OF PUBLICATION | 2006-11-08 |
060605000336 | 2006-06-05 | CERTIFICATE OF CHANGE | 2006-06-05 |
060518000717 | 2006-05-18 | ARTICLES OF ORGANIZATION | 2006-05-18 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State