ILLICIT CONTENT, INC.

Name: | ILLICIT CONTENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2015 (10 years ago) |
Entity Number: | 4708870 |
ZIP code: | 10454 |
County: | Bronx |
Place of Formation: | New York |
Address: | 112 LINCOLN AVENUE, APT.# 504, BRONX, NY, United States, 10454 |
Principal Address: | 112 LINCOLN AVENUE, APT #504, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK ELLIOTT | Chief Executive Officer | 112 LINCOLN AVENUE, APT #504, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
MARK ELLIOTT | DOS Process Agent | 112 LINCOLN AVENUE, APT.# 504, BRONX, NY, United States, 10454 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 112 LINCOLN AVENUE, APT #504, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-05 | 2025-02-20 | Address | 112 LINCOLN AVENUE, APT.# 504, BRONX, NY, 10454, USA (Type of address: Service of Process) |
2023-04-05 | 2023-04-05 | Address | 112 LINCOLN AVENUE, APT #504, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2025-02-20 | Address | 112 LINCOLN AVENUE, APT #504, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220003115 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
230405003920 | 2023-04-05 | BIENNIAL STATEMENT | 2023-02-01 |
210301060924 | 2021-03-01 | BIENNIAL STATEMENT | 2021-02-01 |
190220060304 | 2019-02-20 | BIENNIAL STATEMENT | 2019-02-01 |
170206006639 | 2017-02-06 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State