Search icon

IPT, LLC

Company Details

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

DOS Process Agent

Name Role Address
IPT, LLC DOS Process Agent PO BOX 510261, 340 12th street, Key Colony Beach, FL, United States, 33051

History

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)

Filings

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