Name: | INTERNATIONAL CONTENT COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Sep 2016 (9 years ago) |
Entity Number: | 5006156 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 broadway ste r, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INTERNATIONAL CONTENT COMPANY, LLC, ILLINOIS | LLC_12360061 | ILLINOIS |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 418 broadway ste r, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-30 | 2024-09-29 | Address | 418 broadway ste r, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-30 | 2024-09-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-09-09 | 2023-06-30 | Address | 111 EAST 14TH STREET, 507, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2017-04-27 | 2020-09-09 | Address | 598 BROADWAY FL 4, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2016-12-09 | 2017-04-27 | Address | 911 CENTRAL AVE #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2016-09-09 | 2023-06-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-09-09 | 2016-12-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240929000167 | 2024-09-29 | BIENNIAL STATEMENT | 2024-09-29 |
230630003662 | 2023-06-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-30 |
220901002137 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200909060466 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
170427000561 | 2017-04-27 | CERTIFICATE OF CHANGE | 2017-04-27 |
170412000468 | 2017-04-12 | CERTIFICATE OF PUBLICATION | 2017-04-12 |
161209000326 | 2016-12-09 | CERTIFICATE OF CHANGE | 2016-12-09 |
160909000618 | 2016-09-09 | ARTICLES OF ORGANIZATION | 2016-09-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6149387303 | 2020-04-30 | 0202 | PPP | 111 E 14th St # 507, New York, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5127187307 | 2020-04-30 | 0202 | PPP | 111 E 14th St 507, New York, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6957258903 | 2021-05-05 | 0202 | PPS | 111 E 14th St # 507, New York, NY, 10003-4277 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State