Name: | ICS SMITH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Aug 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2023 |
Entity Number: | 3397881 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-17 | 2023-09-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-17 | 2023-09-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-08-08 | 2016-05-17 | Address | 362 FIFTH AVENUE, SUITE 1201, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230925000659 | 2023-09-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-06 |
220819001363 | 2022-08-19 | BIENNIAL STATEMENT | 2022-08-01 |
200826060161 | 2020-08-26 | BIENNIAL STATEMENT | 2020-08-01 |
180808006637 | 2018-08-08 | BIENNIAL STATEMENT | 2018-08-01 |
160822002013 | 2016-08-22 | BIENNIAL STATEMENT | 2016-08-01 |
160517000420 | 2016-05-17 | CERTIFICATE OF CHANGE | 2016-05-17 |
100927002086 | 2010-09-27 | BIENNIAL STATEMENT | 2010-08-01 |
060808000259 | 2006-08-08 | ARTICLES OF ORGANIZATION | 2006-08-08 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State