Entity Number 3600193
Status Inactive
NameIPREO VISION LLC
CountyNew York
Date of registration 03 Dec 2007 (17 years ago) 03 Dec 2007
Date of dissolution 12 Jan 2024 12 Jan 2024
Legal typeFOREIGN LIMITED LIABILITY COMPANY
Place of FormationDelaware
Address C/O LEGAL DEPARTMENT, 45TH FLOOR, 55 WATER STREET, NEW YORK, NY, United States, 10041
Address ZIP code 10041
S&P GLOBAL INC.
DOS Process Agent
C/O LEGAL DEPARTMENT, 45TH FLOOR, 55 WATER STREET, NEW YORK, NY, United States, 10041
Registered Agent Revoked
Agent
2023-12-12
2024-01-16
Address
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-12-12
2024-01-16
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-12-05
2023-12-12
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-12-05
2023-12-12
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-12-06
2018-12-05
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-03-08
2018-12-05
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-03
2013-03-08
Address
ATTN: GENERAL COUNSEL, 1359 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
240116002442
2024-01-12
SURRENDER OF AUTHORITY
2024-01-12
231212003038
2023-12-12
BIENNIAL STATEMENT
2023-12-01
211217001706
2021-12-17
BIENNIAL STATEMENT
2021-12-17
191202061473
2019-12-02
BIENNIAL STATEMENT
2019-12-01
181205000221
2018-12-05
CERTIFICATE OF CHANGE
2018-12-05
171206000221
2017-12-06
CERTIFICATE OF CHANGE
2017-12-06
171201007630
2017-12-01
BIENNIAL STATEMENT
2017-12-01
151201007394
2015-12-01
BIENNIAL STATEMENT
2015-12-01
131202006326
2013-12-02
BIENNIAL STATEMENT
2013-12-01
130308000896
2013-03-08
CERTIFICATE OF CHANGE
2013-03-08
Date of last update: 25 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts