IRON MOUNTAIN INTELLECTUAL PROPERTY MANAGEMENT, INC.

Name: | IRON MOUNTAIN INTELLECTUAL PROPERTY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1996 (28 years ago) |
Entity Number: | 2095593 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 85 New Hampshire Avenue, Suite 150, Portsmouth, NH, United States, 03801 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DALE LAWING | Chief Executive Officer | 1101 ENTERPRISE DRIVE, POYERSFORD, PA, United States, 19468 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | ONE FEDERAL STREET, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 1101 ENTERPRISE DRIVE, POYERSFORD, PA, 19468, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 745 ATLANTIC AVENUE, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2021-02-08 | 2025-01-02 | Address | 745 ATLANTIC AVENUE, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2014-03-19 | 2021-02-08 | Address | ONE FEDERAL ST, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000779 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230126002114 | 2023-01-26 | BIENNIAL STATEMENT | 2022-12-01 |
210208060187 | 2021-02-08 | BIENNIAL STATEMENT | 2020-12-01 |
190109060947 | 2019-01-09 | BIENNIAL STATEMENT | 2018-12-01 |
170105006569 | 2017-01-05 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State