Name: | IVILLAGE PARENTING NETWORK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jun 2012 (13 years ago) |
Date of dissolution: | 30 Sep 2020 |
Entity Number: | 4256667 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-11 | 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 |
---|---|---|---|
200930000694 | 2020-09-30 | CERTIFICATE OF TERMINATION | 2020-09-30 |
200611060379 | 2020-06-11 | BIENNIAL STATEMENT | 2020-06-01 |
SR-60809 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-60810 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180628006184 | 2018-06-28 | BIENNIAL STATEMENT | 2018-06-01 |
160613006580 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
140602007321 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120926000914 | 2012-09-26 | CERTIFICATE OF PUBLICATION | 2012-09-26 |
120611000244 | 2012-06-11 | APPLICATION OF AUTHORITY | 2012-06-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State