Name: | ICS 490 FULTON STREET MEMBER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Dec 2013 (11 years ago) |
Entity Number: | 4494289 |
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 | 2023-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-16 | 2023-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-12-02 | 2016-05-16 | Address | 767 FIFTH AVENUE 24TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231203000160 | 2023-12-03 | BIENNIAL STATEMENT | 2023-12-01 |
211218000727 | 2021-12-18 | BIENNIAL STATEMENT | 2021-12-18 |
191210060065 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
171201006769 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
160516000387 | 2016-05-16 | CERTIFICATE OF CHANGE | 2016-05-16 |
131202000180 | 2013-12-02 | ARTICLES OF ORGANIZATION | 2013-12-02 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State