Search icon

IA GLOBAL CAPITAL LLC

Company Details

Name: IA GLOBAL CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2003 (22 years ago)
Entity Number: 2916579
ZIP code: 10119
County: Nassau
Place of Formation: New York
Address: ONE PENN PLAZA, 36TH FLOOR, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ONE PENN PLAZA, 36TH FLOOR, NEW YORK, NY, United States, 10119

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:
0001271545
Phone:
212-710-5302

Latest Filings

Form type:
X-17A-5
File number:
008-66255
Filing date:
2025-04-01
File:
Form type:
X-17A-5
File number:
008-66255
Filing date:
2024-04-01
File:
Form type:
X-17A-5
File number:
008-66255
Filing date:
2023-03-30
File:
Form type:
X-17A-5
File number:
008-66255
Filing date:
2022-03-30
File:
Form type:
X-17A-5
File number:
008-66255
Filing date:
2021-03-01
File:

History

Start date End date Type Value
2024-02-06 2024-02-21 Address ONE PENN PLAZA, 36TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2009-06-11 2024-02-06 Address ONE PENN PLAZA, 36TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2005-06-28 2009-06-11 Address 1 PENN PLAZA, SUITE 4115, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2003-10-16 2024-02-21 Name INNOVATION ADVISORS LLC
2003-06-09 2003-10-16 Name IAI LLC

Filings

Filing Number Date Filed Type Effective Date
240221000901 2024-02-21 CERTIFICATE OF AMENDMENT 2024-02-21
240206002486 2024-02-06 BIENNIAL STATEMENT 2024-02-06
110621003279 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090611002366 2009-06-11 BIENNIAL STATEMENT 2009-06-01
070628002181 2007-06-28 BIENNIAL STATEMENT 2007-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State