Name: | IPLA HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1994 (31 years ago) |
Entity Number: | 1791001 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 25 MADISON AVE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK E. KHALIL | Chief Executive Officer | 25 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-05 | Address | 25 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2020-01-09 | 2024-02-05 | Address | 25 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2020-01-09 | 2024-02-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-01-11 | 2020-01-09 | Address | 25 MADISON AVE / 26TH FLR, C/O SCA LEGAL DEPT., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2016-01-27 | 2020-01-09 | Address | 25 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205000820 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
220112001238 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
200109060409 | 2020-01-09 | BIENNIAL STATEMENT | 2020-01-01 |
191028000625 | 2019-10-28 | CERTIFICATE OF AMENDMENT | 2019-10-28 |
180111006111 | 2018-01-11 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State