Name: | IC ART NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Aug 2011 (14 years ago) |
Entity Number: | 4131261 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 82 NASSAU ST #9008, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 82 NASSAU ST #9008, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-07 | 2025-05-13 | Address | 82 NASSAU ST #9008, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2020-12-01 | 2023-08-07 | Address | 82 NASSAU ST #9008, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2015-02-04 | 2020-12-01 | Address | 111 FULTON ST #108, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2014-09-04 | 2015-02-04 | Address | 122 DUANE ST #3A, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2012-12-26 | 2014-09-04 | Address | 111 FULTON STREET, #PH108, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513003302 | 2025-05-02 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-02 |
230807000294 | 2023-08-07 | BIENNIAL STATEMENT | 2023-08-01 |
210818000588 | 2021-08-18 | BIENNIAL STATEMENT | 2021-08-18 |
201201000248 | 2020-12-01 | CERTIFICATE OF CHANGE | 2020-12-01 |
191114060019 | 2019-11-14 | BIENNIAL STATEMENT | 2019-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State