Name: | INFERENCE DATA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Oct 2007 (17 years ago) |
Date of dissolution: | 19 Nov 2013 |
Entity Number: | 3576241 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-10-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-10-27 | 2010-10-08 | Address | 110 WILLIAM STREET, FLOOR 11, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2007-10-04 | 2009-10-27 | Address | 170 EARLE AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48143 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48142 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131119000904 | 2013-11-19 | CERTIFICATE OF TERMINATION | 2013-11-19 |
111103002856 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
101008000310 | 2010-10-08 | CERTIFICATE OF CHANGE | 2010-10-08 |
091027002979 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
071205000459 | 2007-12-05 | CERTIFICATE OF PUBLICATION | 2007-12-05 |
071004000295 | 2007-10-04 | APPLICATION OF AUTHORITY | 2007-10-04 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State