Search icon

IT HANDBAGS LLC

Company Details

Name: IT HANDBAGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 May 2010 (15 years ago)
Date of dissolution: 25 Nov 2020
Entity Number: 3954672
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-05-26 2012-08-23 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-05-26 2012-08-27 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201125000469 2020-11-25 CERTIFICATE OF TERMINATION 2020-11-25
200505060741 2020-05-05 BIENNIAL STATEMENT 2020-05-01
SR-101986 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-101985 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180515006293 2018-05-15 BIENNIAL STATEMENT 2018-05-01
160708006443 2016-07-08 BIENNIAL STATEMENT 2016-05-01
140710006458 2014-07-10 BIENNIAL STATEMENT 2014-05-01
120827000592 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27
120823000890 2012-08-23 CERTIFICATE OF CHANGE 2012-08-23
120808002573 2012-08-08 BIENNIAL STATEMENT 2012-05-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State