Name: | IPG GIS US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2003 (22 years ago) |
Entity Number: | 2865481 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 909 THIRD AVE, 23rd Floor, NEW YORK, NY, United States, 10022 |
Address: | 1218 central ave, ste 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 central ave, ste 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ROBERT DOBSON | Chief Executive Officer | 909 THIRD AVE, 23RD FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 909 THIRD AVE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-02-11 | Address | 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2025-02-11 | Address | 1218 central ave, ste 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2024-11-27 | 2024-11-27 | Address | 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2025-02-11 | Address | 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211000934 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
241127003474 | 2024-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-27 |
230207001646 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
210201060548 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190508000210 | 2019-05-08 | CERTIFICATE OF CHANGE | 2019-05-08 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State