Name: | ILS SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jun 2007 (18 years ago) |
Date of dissolution: | 18 Oct 2012 |
Entity Number: | 3528979 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-13 | 2012-08-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-09-13 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-06-11 | 2011-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-94989 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-94988 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121018000072 | 2012-10-18 | CERTIFICATE OF TERMINATION | 2012-10-18 |
120827000606 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
120823000796 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
110913000898 | 2011-09-13 | CERTIFICATE OF CHANGE | 2011-09-13 |
110712002242 | 2011-07-12 | BIENNIAL STATEMENT | 2011-06-01 |
090724002213 | 2009-07-24 | BIENNIAL STATEMENT | 2009-06-01 |
070611000628 | 2007-06-11 | APPLICATION OF AUTHORITY | 2007-06-11 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State