Name: | I FLOAT DOWN THE LIFFEY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Aug 2008 (16 years ago) |
Entity Number: | 3709069 |
ZIP code: | 10005 |
County: | Kings |
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 |
---|---|---|---|
2012-08-08 | 2020-08-03 | Address | 143 HADDON PLACE, MONTCLAIR, NJ, 07043, USA (Type of address: Service of Process) |
2012-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-09-02 | 2012-08-08 | Address | 88 WYCKOFF STREET / 4F, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2008-08-14 | 2012-06-07 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-08-14 | 2010-09-02 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803060433 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-99204 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120808006396 | 2012-08-08 | BIENNIAL STATEMENT | 2012-08-01 |
120607000334 | 2012-06-07 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-07 |
100902002285 | 2010-09-02 | BIENNIAL STATEMENT | 2010-08-01 |
080814000474 | 2008-08-14 | ARTICLES OF ORGANIZATION | 2008-08-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State