Name: | IDEA COUTURE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jul 2016 (9 years ago) |
Date of dissolution: | 12 Feb 2018 |
Entity Number: | 4978741 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., 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 |
---|---|---|---|
2016-08-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-07-18 | 2016-08-15 | Address | 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-75939 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-75940 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180212000332 | 2018-02-12 | CERTIFICATE OF TERMINATION | 2018-02-12 |
161115000439 | 2016-11-15 | CERTIFICATE OF PUBLICATION | 2016-11-15 |
160815000436 | 2016-08-15 | CERTIFICATE OF CHANGE | 2016-08-15 |
160718000210 | 2016-07-18 | APPLICATION OF AUTHORITY | 2016-07-18 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State