Search icon

IPG GIS US, INC.

Company Details

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

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 central ave, ste 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
ROBERT DOBSON Chief Executive Officer 909 THIRD AVE, 23RD FLOOR, NEW YORK, NY, United States, 10022

History

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 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)
2023-02-07 2024-11-27 Address 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-11-27 Address 13801, AUTHORIZED PERSON, NY, 23219, USA (Type of address: Service of Process)
2021-02-01 2023-02-07 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-05-08 2021-02-01 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

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
190204060269 2019-02-04 BIENNIAL STATEMENT 2019-02-01
170607006131 2017-06-07 BIENNIAL STATEMENT 2017-02-01
160428000174 2016-04-28 CERTIFICATE OF CHANGE 2016-04-28
150311006045 2015-03-11 BIENNIAL STATEMENT 2015-02-01
130206006399 2013-02-06 BIENNIAL STATEMENT 2013-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State