Search icon

IDG USA, LLC

Company Details

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

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
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)

Filings

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