Name: | IDG USA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jan 2001 (24 years ago) |
Entity Number: | 2593853 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-07-07 | 2015-01-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-02-07 | 2015-01-20 | Address | 2100 THE OAKS PARKWAY, BELMONT, NC, 28012, USA (Type of address: Service of Process) |
2007-01-31 | 2011-02-07 | Address | 950 E PACES FERRY ROAD, SUITE 1575, ATLANTA, GA, 30326, USA (Type of address: Service of Process) |
2001-01-12 | 2007-01-31 | Address | STE 1575, 950 EAST PACES FERRY RD., ATLANTA, GA, 30326, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32628 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-32629 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170125006355 | 2017-01-25 | BIENNIAL STATEMENT | 2017-01-01 |
150120000857 | 2015-01-20 | CERTIFICATE OF CHANGE | 2015-01-20 |
150116006277 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
140707000049 | 2014-07-07 | CERTIFICATE OF CHANGE | 2014-07-07 |
130108006356 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110207002056 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
090112002232 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070131002454 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State