Name: | IMG COLLEGE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Sep 2011 (13 years ago) |
Entity Number: | 4142194 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
IMG COLLEGE, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-05 | 2023-09-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-07-31 | 2019-09-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-07-31 | 2023-09-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-09-23 | 2019-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-09-23 | 2019-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-09-15 | 2014-09-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-15 | 2014-09-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901002309 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901001972 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190905060157 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
190731000849 | 2019-07-31 | CERTIFICATE OF CHANGE | 2019-07-31 |
170905006624 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150901006821 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
140923000374 | 2014-09-23 | CERTIFICATE OF CHANGE | 2014-09-23 |
130917006383 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
120216001019 | 2012-02-16 | CERTIFICATE OF PUBLICATION | 2012-02-16 |
110915000183 | 2011-09-15 | APPLICATION OF AUTHORITY | 2011-09-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State