Name: | IMMACULEE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Apr 2008 (17 years ago) |
Entity Number: | 3662973 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-30 | 2012-08-27 | Address | 139 E 36TH STREET #3, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-04-24 | 2012-07-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-04-24 | 2012-05-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-97795 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-97794 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140806006957 | 2014-08-06 | BIENNIAL STATEMENT | 2014-04-01 |
120827000457 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
120719000310 | 2012-07-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-19 |
120530002686 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
081113000922 | 2008-11-13 | CERTIFICATE OF AMENDMENT | 2008-11-13 |
080424000773 | 2008-04-24 | ARTICLES OF ORGANIZATION | 2008-04-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State