Name: | IDEAS ON PURPOSE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Sep 2000 (25 years ago) |
Entity Number: | 2555979 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 307 7TH AVENUE, SUITE 701, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
IDEAS ON PURPOSE, LLC | DOS Process Agent | 307 7TH AVENUE, SUITE 701, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOHN CONNOLLY | Agent | 307 7TH AVE, SUITE 701, NEW YORK, NY, 10001 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2011-04-14 | 2024-09-09 | Address | 307 7TH AVE, SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-04-14 | 2024-09-09 | Address | 307 7TH AVENUE, SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-09-22 | 2011-04-14 | Address | 2 WASHINGTON SQUARE VILLAGE, APT. 16G, NEW YORK, NY, 10012, USA (Type of address: Registered Agent) |
2000-09-22 | 2011-04-14 | Address | 504 EAST 5TH ST., APT. 2E, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909001751 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
220927002790 | 2022-09-27 | BIENNIAL STATEMENT | 2022-09-01 |
200929060135 | 2020-09-29 | BIENNIAL STATEMENT | 2020-09-01 |
180925002051 | 2018-09-25 | BIENNIAL STATEMENT | 2018-09-01 |
110414000180 | 2011-04-14 | CERTIFICATE OF CHANGE | 2011-04-14 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State