Search icon

IPC MANAGER II, LLC

Company Details

Name: IPC MANAGER II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Jun 2000 (25 years ago)
Date of dissolution: 31 Dec 2020
Entity Number: 2526427
ZIP code: 10151
County: New York
Place of Formation: Delaware
Address: 745 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10151

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 745 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10151

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001475040
Phone:
(212) 551-4500

Latest Filings

Form type:
4
File number:
001-34507
Filing date:
2010-12-06
File:
Form type:
4
File number:
001-34507
Filing date:
2010-05-27
File:
Form type:
3
File number:
001-34507
Filing date:
2009-10-27
File:

History

Start date End date Type Value
2019-01-28 2020-12-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-12-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-06-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-06-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201231000488 2020-12-31 SURRENDER OF AUTHORITY 2020-12-31
SR-31532 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-31531 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
100614000423 2010-06-14 CERTIFICATE OF AMENDMENT 2010-06-14
100611002505 2010-06-11 BIENNIAL STATEMENT 2010-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State