Search icon

IVP CAPITAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: IVP CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2001 (24 years ago)
Entity Number: 2654845
ZIP code: 11976
County: New York
Place of Formation: New York
Address: 337 NOYAC PATH, WATER MILL, NY, United States, 11976

DOS Process Agent

Name Role Address
IVP CAPITAL, LLC DOS Process Agent 337 NOYAC PATH, WATER MILL, NY, United States, 11976

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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:
0001116570
Phone:
(212) 213-1285

Latest Filings

Form type:
X-17A-5
File number:
008-52663
Filing date:
2024-03-05
File:
Form type:
FOCUSN
File number:
008-52663
Filing date:
2024-03-05
File:
Form type:
X-17A-5
File number:
008-52663
Filing date:
2022-03-07
File:
Form type:
FOCUSN
File number:
008-52663
Filing date:
2022-03-07
File:
Form type:
X-17A-5
File number:
008-52663
Filing date:
2021-03-02
File:

History

Start date End date Type Value
2009-06-05 2013-06-07 Address 337 NOYAK PATH, WATER MILL, NY, 11976, USA (Type of address: Service of Process)
2005-03-03 2009-06-05 Address 400 PARK AVENUE SUITE 1410, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-11-02 2005-02-11 Name IVP SECURITIES, LLC
2001-06-27 2001-11-02 Name GLOBALNEWS, LLC
2001-06-27 2005-03-03 Address 692 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
130607006494 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110621002914 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090605002640 2009-06-05 BIENNIAL STATEMENT 2009-06-01
090427000783 2009-04-27 CERTIFICATE OF CHANGE 2009-04-27
080303000178 2008-03-03 CERTIFICATE OF PUBLICATION 2008-03-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State