Search icon

ILIUM INTERNATIONAL LLC

Company Details

Name: ILIUM INTERNATIONAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 20 Nov 2007 (17 years ago)
Entity Number: 3595483
County: New York
Place of Formation: New York

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2015-01-06 2016-01-13 Address 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2015-01-06 2016-03-15 Address 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-12-23 2015-01-06 Address C/O USA CORPORATE SERVICES INC, 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-11-02 2013-12-23 Address 46 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-10-27 2011-11-02 Address 46 STATE STREET 3RD FLR, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-11-20 2015-01-06 Address 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-11-20 2009-10-27 Address 46 STAATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160315000144 2016-03-15 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-03-15
160113000105 2016-01-13 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2016-02-12
150106000930 2015-01-06 CERTIFICATE OF CHANGE 2015-01-06
131223006178 2013-12-23 BIENNIAL STATEMENT 2013-11-01
111102002177 2011-11-02 BIENNIAL STATEMENT 2011-11-01
091027002146 2009-10-27 BIENNIAL STATEMENT 2009-11-01
080130001099 2008-01-30 CERTIFICATE OF PUBLICATION 2008-01-30
071120000066 2007-11-20 ARTICLES OF ORGANIZATION 2007-11-20

Date of last update: 10 Mar 2025

Sources: New York Secretary of State