Search icon

IVAS LLESSUR INC.

Company Details

Name: IVAS LLESSUR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2007 (17 years ago)
Entity Number: 3595410
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 345 WEST 50TH STREET, APT 8V, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RUSSELL GANS Chief Executive Officer 345 WEST 50TH STREET, APT 8V, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-11-13 2012-08-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-11-19 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-11-19 2009-11-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-96140 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96139 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120920000998 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120817001077 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17
120112002043 2012-01-12 BIENNIAL STATEMENT 2011-11-01
091113002406 2009-11-13 BIENNIAL STATEMENT 2009-11-01
071119000890 2007-11-19 CERTIFICATE OF INCORPORATION 2007-11-19

Date of last update: 10 Mar 2025

Sources: New York Secretary of State