-
Home Page
›
-
Counties
›
-
Westchester
›
-
10005
›
-
IP SECURITIES LLC
Company Details
Name: |
IP SECURITIES LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
16 Oct 2000 (24 years ago)
|
Entity Number: |
2563488 |
ZIP code: |
10005
|
County: |
Westchester |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2000-10-16
|
2019-01-28
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2000-10-16
|
2019-01-28
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-32082
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-32081
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
061017002521
|
2006-10-17
|
BIENNIAL STATEMENT
|
2006-10-01
|
060421002230
|
2006-04-21
|
BIENNIAL STATEMENT
|
2004-10-01
|
021008002127
|
2002-10-08
|
BIENNIAL STATEMENT
|
2002-10-01
|
010430000042
|
2001-04-30
|
AFFIDAVIT OF PUBLICATION
|
2001-04-30
|
010430000040
|
2001-04-30
|
AFFIDAVIT OF PUBLICATION
|
2001-04-30
|
001016000176
|
2000-10-16
|
APPLICATION OF AUTHORITY
|
2000-10-16
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State