Search icon

IMA'S HOUSE, LLC

Company Details

Name: IMA'S HOUSE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Mar 2009 (16 years ago)
Date of dissolution: 05 Sep 2024
Entity Number: 3786472
ZIP code: 60613
County: Albany
Place of Formation: New York
Address: 720 WEST GORDON TER, #20D, CHICAGO, IL, United States, 60613

DOS Process Agent

Name Role Address
IMA'S HOUSE, LLC DOS Process Agent 720 WEST GORDON TER, #20D, CHICAGO, IL, United States, 60613

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 720 WEST GORDON TER, #20D, CHICAGO, IL, 60613, USA (Type of address: Service of Process)
2019-06-14 2024-12-05 Address 720 WEST GORDON TER, #20D, CHICAGO, IL, 60613, USA (Type of address: Service of Process)
2015-03-10 2019-06-14 Address 1946 WOODWARD AVE, CLEVELAND HEIGHTS, OH, 44118, USA (Type of address: Service of Process)
2012-08-15 2015-03-10 Address 200 MILNER AVE, ALBANY, NY, 12208, USA (Type of address: Service of Process)
2011-04-05 2012-08-15 Address 159 DELAWARE AVE #171, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2009-03-16 2011-04-05 Address 22 GREENLEAF DR., DELMAR, NY, 12054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205001985 2024-09-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-05
210505060343 2021-05-05 BIENNIAL STATEMENT 2021-03-01
190614060174 2019-06-14 BIENNIAL STATEMENT 2019-03-01
150310006237 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130311006007 2013-03-11 BIENNIAL STATEMENT 2013-03-01
120815000081 2012-08-15 CERTIFICATE OF CHANGE 2012-08-15
110405003360 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090609000548 2009-06-09 CERTIFICATE OF PUBLICATION 2009-06-09
090316000505 2009-03-16 ARTICLES OF ORGANIZATION 2009-03-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State