Name: | IPT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Dec 1995 (29 years ago) |
Entity Number: | 1979209 |
ZIP code: | 33051 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | PO BOX 510261, 340 12th street, Key Colony Beach, FL, United States, 33051 |
Name | Role | Address |
---|---|---|
IPT, LLC | DOS Process Agent | PO BOX 510261, 340 12th street, Key Colony Beach, FL, United States, 33051 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-02 | 2023-12-31 | Address | 343 N MAIN ST, STE 105, CANANDAIGUA, NY, 14424, 1072, USA (Type of address: Service of Process) |
2013-06-12 | 2019-12-02 | Address | 2106 FORT HILL ROAD, PHELPS, NY, 14532, USA (Type of address: Service of Process) |
2006-09-20 | 2013-06-12 | Address | P.O. BOX 10, PALMYRA, NY, 14522, USA (Type of address: Service of Process) |
2000-06-20 | 2006-09-20 | Address | P.O. BOX 98, PHELPS, NY, 14532, USA (Type of address: Service of Process) |
1995-12-06 | 2000-06-20 | Address | RIVERSIDE AVE. EXTENSION, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231231000133 | 2023-12-31 | BIENNIAL STATEMENT | 2023-12-31 |
211214001946 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
191202061555 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171204006354 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151201006308 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131218006103 | 2013-12-18 | BIENNIAL STATEMENT | 2013-12-01 |
130612006312 | 2013-06-12 | BIENNIAL STATEMENT | 2011-12-01 |
091217002099 | 2009-12-17 | BIENNIAL STATEMENT | 2009-12-01 |
080617002966 | 2008-06-17 | BIENNIAL STATEMENT | 2007-12-01 |
060920000648 | 2006-09-20 | CERTIFICATE OF CHANGE | 2006-09-20 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State