Name: | IMPERIAL 1544 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2013 (11 years ago) |
Entity Number: | 4496739 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 370707, BROOKLYN, NY, United States, 11237 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | PO BOX 370707, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2024-04-24 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-12-14 | 2024-04-24 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-12-14 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-12-14 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-07-09 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424003528 | 2024-04-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-12 |
231214003266 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
220928023989 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928017958 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210726001102 | 2021-07-26 | BIENNIAL STATEMENT | 2021-07-26 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State