Name: | ILUMINAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2011 (14 years ago) |
Entity Number: | 4091422 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 135 WEST 26TH STREET SUITE 9A, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FABIAN TENENBAUM | Chief Executive Officer | 135 WEST 26TH STREET SUITE 9A, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-22 | 2015-05-06 | Address | 800 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NY, 07632, USA (Type of address: Chief Executive Officer) |
2013-05-22 | 2015-05-06 | Address | 800 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NY, 07632, USA (Type of address: Principal Executive Office) |
2011-05-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-57433 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-57434 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170510006426 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
150506006394 | 2015-05-06 | BIENNIAL STATEMENT | 2015-05-01 |
130522006044 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
110509000063 | 2011-05-09 | APPLICATION OF AUTHORITY | 2011-05-09 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State