Search icon

IL NEW YORK, INC.

Company Details

Name: IL NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 2008 (17 years ago)
Date of dissolution: 21 Jun 2016
Entity Number: 3633944
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 153 SEVILLA AVE, CORAL GALBES, FL, United States, 33134

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL J FREEMAN Chief Executive Officer 153 SEVILLA AVE, CORAL GABLES, FL, United States, 33134

History

Start date End date Type Value
2010-03-17 2012-03-02 Address 153 SEVILLA AVE, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
2008-02-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-02-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-49278 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49277 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160621000075 2016-06-21 CERTIFICATE OF DISSOLUTION 2016-06-21
140328002301 2014-03-28 BIENNIAL STATEMENT 2014-02-01
120302002031 2012-03-02 BIENNIAL STATEMENT 2012-02-01
100317002657 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080225000117 2008-02-25 CERTIFICATE OF AMENDMENT 2008-02-25
080220000716 2008-02-20 CERTIFICATE OF INCORPORATION 2008-02-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State