Name: | INTEGRATED CORPORATE RELATIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2018 (7 years ago) |
Entity Number: | 5334897 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ICR, LLC |
Fictitious Name: | INTEGRATED CORPORATE RELATIONS, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-16 | 2024-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-03-16 | 2024-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-03-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-03-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503000145 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220531001132 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
200526060329 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
200316000708 | 2020-03-16 | CERTIFICATE OF CHANGE | 2020-03-16 |
SR-82867 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-82866 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180705000464 | 2018-07-05 | CERTIFICATE OF PUBLICATION | 2018-07-05 |
180503000514 | 2018-05-03 | APPLICATION OF AUTHORITY | 2018-05-03 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State