Name: | ICONIC LIFE IMPROVEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Oct 2016 (8 years ago) |
Entity Number: | 5022273 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ICONIC LIFE IMPROVEMENT LLC, CONNECTICUT | 3064802 | CONNECTICUT |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-09 | 2024-09-06 | Address | 691 EAST 43RD STREET, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2016-10-12 | 2024-08-09 | Address | 691 EAST 43RD STREET, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906001402 | 2024-09-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-05 |
240809002900 | 2024-08-09 | BIENNIAL STATEMENT | 2024-08-09 |
161012010253 | 2016-10-12 | ARTICLES OF ORGANIZATION | 2016-10-12 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State