Search icon

INTEGRATED RETAIL SERVICES, LLC

Branch

Company Details

Name: INTEGRATED RETAIL SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2018 (7 years ago)
Branch of: INTEGRATED RETAIL SERVICES, LLC, Florida (Company Number L12000138763)
Entity Number: 5371831
ZIP code: 12207
County: Rockland
Place of Formation: Florida
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-03-28 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-28 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-07-07 2023-03-28 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-07-09 2023-03-28 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-07-09 2020-07-07 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702003353 2024-07-02 BIENNIAL STATEMENT 2024-07-02
230328000839 2023-03-27 CERTIFICATE OF CHANGE BY ENTITY 2023-03-27
220701000955 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200707061334 2020-07-07 BIENNIAL STATEMENT 2020-07-01
181031000250 2018-10-31 CERTIFICATE OF PUBLICATION 2018-10-31
181025000634 2018-10-25 CERTIFICATE OF PUBLICATION 2018-10-25
180709000209 2018-07-09 APPLICATION OF AUTHORITY 2018-07-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2982032 PROCESSING INVOICED 2019-02-14 50 License Processing Fee
2982033 DCA-SUS CREDITED 2019-02-14 290 Suspense Account
2979318 LICENSE CREDITED 2019-02-11 340 Electronic Store License Fee

Date of last update: 23 Mar 2025

Sources: New York Secretary of State