Search icon

IPREO VISION LLC

Company Details

Name: IPREO VISION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Dec 2007 (17 years ago)
Date of dissolution: 12 Jan 2024
Entity Number: 3600193
ZIP code: 10041
County: New York
Place of Formation: Delaware
Address: C/O LEGAL DEPARTMENT, 45TH FLOOR, 55 WATER STREET, NEW YORK, NY, United States, 10041

DOS Process Agent

Name Role Address
S&P GLOBAL INC. DOS Process Agent C/O LEGAL DEPARTMENT, 45TH FLOOR, 55 WATER STREET, NEW YORK, NY, United States, 10041

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-12-12 2024-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-12-12 2024-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-12-05 2023-12-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-12-05 2023-12-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-12-06 2018-12-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-03-08 2018-12-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-03 2013-03-08 Address ATTN: GENERAL COUNSEL, 1359 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116002442 2024-01-12 SURRENDER OF AUTHORITY 2024-01-12
231212003038 2023-12-12 BIENNIAL STATEMENT 2023-12-01
211217001706 2021-12-17 BIENNIAL STATEMENT 2021-12-17
191202061473 2019-12-02 BIENNIAL STATEMENT 2019-12-01
181205000221 2018-12-05 CERTIFICATE OF CHANGE 2018-12-05
171206000221 2017-12-06 CERTIFICATE OF CHANGE 2017-12-06
171201007630 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201007394 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131202006326 2013-12-02 BIENNIAL STATEMENT 2013-12-01
130308000896 2013-03-08 CERTIFICATE OF CHANGE 2013-03-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State