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 |
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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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