Search icon

IXP CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: IXP CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2000 (25 years ago)
Entity Number: 2477571
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 150 College Road West, Suite 200, PRINCETON, NJ, United States, 08540

Contact Details

Phone +1 609-759-5100

Chief Executive Officer

Name Role Address
WILLIAM E. METRO Chief Executive Officer 150 COLLEGE ROAD WEST, SUITE 200, PRINCETON, NJ, United States, 08540

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 150 COLLEGE ROAD WEST, SUITE 200, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 103 MAIN STREET, STE 100, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2020-02-04 2024-02-01 Address 103 MAIN STREET, STE 100, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2020-02-04 2024-02-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-02-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201039439 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201003201 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200204061269 2020-02-04 BIENNIAL STATEMENT 2020-02-01
SR-113232 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180321006192 2018-03-21 BIENNIAL STATEMENT 2018-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State