Search icon

UNDER INFLUENCE CREATIVE, LLC

Company Details

Name: UNDER INFLUENCE CREATIVE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 2008 (17 years ago)
Entity Number: 3618178
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2012-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-24 2012-11-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-03-24 2012-11-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-10-10 2011-03-24 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-09-25 2008-10-10 Address 10 E. 40TH STREET-10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-01-15 2008-09-25 Address 225 WEST 34TH STREET, SUITE 910, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-96628 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-96627 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
121101000794 2012-11-01 CERTIFICATE OF CHANGE 2012-11-01
120131002096 2012-01-31 BIENNIAL STATEMENT 2012-01-01
110324000902 2011-03-24 CERTIFICATE OF CHANGE 2011-03-24
100121002307 2010-01-21 BIENNIAL STATEMENT 2010-01-01
081010000314 2008-10-10 CERTIFICATE OF CHANGE 2008-10-10
080925000117 2008-09-25 CERTIFICATE OF CHANGE 2008-09-25
080319000995 2008-03-19 CERTIFICATE OF PUBLICATION 2008-03-19
080115001002 2008-01-15 APPLICATION OF AUTHORITY 2008-01-15

Date of last update: 03 Feb 2025

Sources: New York Secretary of State