Name: | IMCD US, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Oct 2015 (9 years ago) |
Entity Number: | 4828547 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
IMCD US, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-01 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-02 | 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 |
---|---|---|---|
231002002659 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001002759 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191001061042 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
SR-73061 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73062 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171023006163 | 2017-10-23 | BIENNIAL STATEMENT | 2017-10-01 |
160411000094 | 2016-04-11 | CERTIFICATE OF AMENDMENT | 2016-04-11 |
151218000662 | 2015-12-18 | CERTIFICATE OF PUBLICATION | 2015-12-18 |
151002000018 | 2015-10-02 | APPLICATION OF AUTHORITY | 2015-10-02 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State