Name: | ICS 506 HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jun 2012 (13 years ago) |
Entity Number: | 4254048 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-16 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-16 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-06-05 | 2016-05-16 | Address | 362 FIFTH AVENUE, SUITE 1201, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000184 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220624002433 | 2022-06-24 | BIENNIAL STATEMENT | 2022-06-01 |
200602061078 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180927002017 | 2018-09-27 | BIENNIAL STATEMENT | 2018-06-01 |
160516000389 | 2016-05-16 | CERTIFICATE OF CHANGE | 2016-05-16 |
120605000414 | 2012-06-05 | ARTICLES OF ORGANIZATION | 2012-06-05 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State