Search icon

IRC RETAIL CENTERS LLC

Company Details

Name: IRC RETAIL CENTERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2016 (9 years ago)
Entity Number: 4947928
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
IRC RETAIL CENTERS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-05-12 2024-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-04 2020-05-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-08 2018-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-05-17 2016-12-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501043538 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220509003002 2022-05-09 BIENNIAL STATEMENT 2022-05-01
200512060725 2020-05-12 BIENNIAL STATEMENT 2020-05-01
SR-75421 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180504007364 2018-05-04 BIENNIAL STATEMENT 2018-05-01
161208000053 2016-12-08 CERTIFICATE OF CHANGE 2016-12-08
160715000158 2016-07-15 CERTIFICATE OF PUBLICATION 2016-07-15
160517000163 2016-05-17 APPLICATION OF AUTHORITY 2016-05-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State