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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL J FREEMAN | Chief Executive Officer | 153 SEVILLA AVE, CORAL GABLES, FL, United States, 33134 |
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) |
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