Name: | IRRESISTIBLE ME LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Feb 2012 (13 years ago) |
Entity Number: | 4200355 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2024-10-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-01 | 2024-10-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-02-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-02-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-09 | 2014-02-27 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009001692 | 2024-09-30 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-09-30 |
230601003190 | 2023-06-01 | BIENNIAL STATEMENT | 2022-02-01 |
211203001351 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
SR-103194 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-103195 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180426000233 | 2018-04-26 | CERTIFICATE OF AMENDMENT | 2018-04-26 |
160204006299 | 2016-02-04 | BIENNIAL STATEMENT | 2016-02-01 |
140227000732 | 2014-02-27 | CERTIFICATE OF CHANGE | 2014-02-27 |
140204006339 | 2014-02-04 | BIENNIAL STATEMENT | 2014-02-01 |
120330000051 | 2012-03-30 | CERTIFICATE OF PUBLICATION | 2012-03-30 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State