Name: | ATC IRIS I LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Oct 2010 (14 years ago) |
Entity Number: | 4013435 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ATC IRIS I LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-05-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-05-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-10-08 | 2015-05-08 | Address | 116 HUNTINGTON AVENUE, 11TH FLOOR, BOSTON, MA, 02116, USA (Type of address: Service of Process) |
2010-10-29 | 2014-10-08 | Address | 20525 AMBERFIELD DRIVE, SUITE 102, LAND O LAKES, FL, 34639, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004004366 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221001000779 | 2022-10-01 | BIENNIAL STATEMENT | 2022-10-01 |
201019060040 | 2020-10-19 | BIENNIAL STATEMENT | 2020-10-01 |
SR-55743 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55744 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181105006880 | 2018-11-05 | BIENNIAL STATEMENT | 2018-10-01 |
171017006005 | 2017-10-17 | BIENNIAL STATEMENT | 2016-10-01 |
150508000670 | 2015-05-08 | CERTIFICATE OF CHANGE | 2015-05-08 |
141008006078 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
130627000688 | 2013-06-27 | CERTIFICATE OF AMENDMENT | 2013-06-27 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State