Name: | INGRAM PERIODICALS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Jan 2017 (8 years ago) |
Date of dissolution: | 14 Nov 2018 |
Entity Number: | 5071934 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Tennessee |
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 |
---|---|---|---|
2018-11-14 | 2019-01-28 | Address | 4400 HARDING ROAD, 9TH FLOOR, NASHVILLE, TN, 37205, USA (Type of address: Service of Process) |
2017-01-23 | 2018-11-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-01-23 | 2018-11-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-77609 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77610 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181114000339 | 2018-11-14 | SURRENDER OF AUTHORITY | 2018-11-14 |
170601000360 | 2017-06-01 | CERTIFICATE OF PUBLICATION | 2017-06-01 |
170123000039 | 2017-01-23 | APPLICATION OF AUTHORITY | 2017-01-23 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State