Search icon

IG4 LLC

Print

Details

Entity Number 2582706

Status Inactive

NameIG4 LLC

CountyPutnam

Date of registration 12 Dec 2000 (24 years ago)

Date of dissolution 22 Oct 2014

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 60 DICKS CASTLE ROAD, PO BOX 536, GARRISON, NY, United States, 10524

Address ZIP code 10524

Agent

Name Role Address

MR. LEE BALTER

Agent

1123 ROUTE 9, GARRISON, NY, 12524

DOS Process Agent

Name Role Address

LEE BALTER

DOS Process Agent

60 DICKS CASTLE ROAD, PO BOX 536, GARRISON, NY, United States, 10524

History

Start date End date Type Value

2002-12-06

2006-12-01

Address

C/O RICHARD J BELLEW, CPA, 1123 ROUTE 9, GARRISON, NY, 10524, USA (Type of address: Service of Process)

2001-02-15

2002-12-06

Address

1123 ROUTE 9, GARRISON, NY, 12524, USA (Type of address: Service of Process)

2000-12-12

2001-02-15

Address

175 FISHKILL AVE, BEACON, NY, 12508, USA (Type of address: Registered Agent)

2000-12-12

2001-02-15

Address

175 FISHKILL AVE, BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

141022000320

2014-10-22

ARTICLES OF DISSOLUTION

2014-10-22

101220002453

2010-12-20

BIENNIAL STATEMENT

2010-12-01

081121002048

2008-11-21

BIENNIAL STATEMENT

2008-12-01

061201002501

2006-12-01

BIENNIAL STATEMENT

2006-12-01

041216002399

2004-12-16

BIENNIAL STATEMENT

2004-12-01

021206002248

2002-12-06

BIENNIAL STATEMENT

2002-12-01

010410000217

2001-04-10

AFFIDAVIT OF PUBLICATION

2001-04-10

010410000214

2001-04-10

AFFIDAVIT OF PUBLICATION

2001-04-10

010215000175

2001-02-15

CERTIFICATE OF CHANGE

2001-02-15

010202000114

2001-02-02

CERTIFICATE OF CHANGE

2001-02-02

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts