Search icon

ILS SERVICES, LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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