-
Home Page
›
-
Counties
›
-
Queens
›
-
10013
›
-
IMUSTARDSOFT, LLC
Company Details
Name: |
IMUSTARDSOFT, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
29 Jul 2009 (16 years ago)
|
Entity Number: |
3838776 |
ZIP code: |
10013
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
6 DOYERS STREET, PO BOX #130210, NEW YORK, NY, United States, 10013 |
Contact Details
Phone
+1 917-669-2690
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
6 DOYERS STREET, PO BOX #130210, NEW YORK, NY, United States, 10013
|
Licenses
Number |
Status |
Type |
Date |
End date |
1343788-DCA
|
Inactive
|
Business
|
2010-01-28
|
2011-06-30
|
History
Start date |
End date |
Type |
Value |
2011-11-16
|
2014-04-23
|
Address
|
1133 BROADWAY, SUITE 706, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2009-07-29
|
2011-11-16
|
Address
|
APT.3N, 144-44 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140423000242
|
2014-04-23
|
CERTIFICATE OF CHANGE
|
2014-04-23
|
130805006114
|
2013-08-05
|
BIENNIAL STATEMENT
|
2013-07-01
|
111116001008
|
2011-11-16
|
CERTIFICATE OF CHANGE
|
2011-11-16
|
110801002620
|
2011-08-01
|
BIENNIAL STATEMENT
|
2011-07-01
|
100120001038
|
2010-01-20
|
CERTIFICATE OF PUBLICATION
|
2010-01-20
|
090729000114
|
2009-07-29
|
ARTICLES OF ORGANIZATION
|
2009-07-29
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1009527
|
LICENSE
|
INVOICED
|
2010-01-28
|
75
|
Home Improvement Contractor License Fee
|
1009528
|
FINGERPRINT
|
INVOICED
|
2010-01-27
|
75
|
Fingerprint Fee
|
1009529
|
TRUSTFUNDHIC
|
INVOICED
|
2010-01-27
|
200
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
Date of last update: 17 Jan 2025
Sources:
New York Secretary of State