Search icon

INTERNATIONAL PROTECTION GROUP LLC

Headquarter

Company Details

Name: INTERNATIONAL PROTECTION GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 1998 (26 years ago)
Entity Number: 2291144
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 481 8TH AVE., SUITE 1131, NEW YORK, NY, United States, 10001

Links between entities

Type Company Name Company Number State
Headquarter of INTERNATIONAL PROTECTION GROUP LLC, CONNECTICUT 1219552 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5HQG9 Obsolete Non-Manufacturer 2009-06-03 2024-03-01 2022-02-15 No data

Contact Information

POC MATHIEU NIEVES
Phone +1 212-947-1681
Fax +1 212-594-0889
Address 481 8TH AVE 1570, NEW YORK, NY, 10001 1809, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
INTERNATIONAL PROTECTION GROUP LLC DOS Process Agent 481 8TH AVE., SUITE 1131, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-08-11 2024-10-15 Address 481 8TH AVE., SUITE 1130, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-08-21 2014-08-11 Address 481 8TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015002564 2024-10-15 BIENNIAL STATEMENT 2024-10-15
200803063633 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006375 2018-08-02 BIENNIAL STATEMENT 2018-08-01
180327006118 2018-03-27 BIENNIAL STATEMENT 2016-08-01
140811006917 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120803002079 2012-08-03 BIENNIAL STATEMENT 2012-08-01
020726002292 2002-07-26 BIENNIAL STATEMENT 2002-08-01
000801002064 2000-08-01 BIENNIAL STATEMENT 2000-08-01
990209000363 1999-02-09 AFFIDAVIT OF PUBLICATION 1999-02-09
990209000359 1999-02-09 AFFIDAVIT OF PUBLICATION 1999-02-09

Date of last update: 20 Jan 2025

Sources: New York Secretary of State