Name: | IPOLITICS360.COM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 23 Jun 2008 (17 years ago) |
Entity Number: | 3687899 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-26 | 2016-08-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-13 | 2016-09-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-06-23 | 2012-10-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-06-23 | 2012-09-13 | 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 |
---|---|---|---|
160927000685 | 2016-09-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-09-27 |
160811000825 | 2016-08-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-09-10 |
121026000686 | 2012-10-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-26 |
120913000844 | 2012-09-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-13 |
080623000536 | 2008-06-23 | ARTICLES OF ORGANIZATION | 2008-06-23 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State