ILLUMIS GLOBAL

Name: | ILLUMIS GLOBAL |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2014 (11 years ago) |
Entity Number: | 4531227 |
ZIP code: | 12210 |
County: | Kings |
Place of Formation: | Georgia |
Foreign Legal Name: | ILLUMIS, INC. |
Fictitious Name: | ILLUMIS GLOBAL |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210 |
Principal Address: | 975 Johnnie Dodds Blvd, Mt Pleasant, SC, United States, 29464 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
TONY BRUSH | Chief Executive Officer | 975 JOHNNIE DODDS BLVD, MT PLEASANT, SC, United States, 29464 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 975 JOHNNIE DODDS BLVD., MT PLEASANT, SC, 29464, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 975 JOHNNIE DODDS BLVD, MT PLEASANT, SC, 29464, USA (Type of address: Chief Executive Officer) |
2022-08-11 | 2022-08-11 | Address | 975 JOHNNIE DODDS BLVD, MT PLEASANT, SC, 29464, USA (Type of address: Chief Executive Officer) |
2022-08-11 | 2024-02-01 | Address | 975 JOHNNIE DODDS BLVD., MT PLEASANT, SC, 29464, USA (Type of address: Chief Executive Officer) |
2022-08-11 | 2022-08-11 | Name | ILLUMIS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037223 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220811000341 | 2022-08-01 | CERTIFICATE OF AMENDMENT | 2022-08-01 |
220201004214 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203060636 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180228006230 | 2018-02-28 | BIENNIAL STATEMENT | 2018-02-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State