IVY DISTRIBUTORS, INC.
Branch
Name: | IVY DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2005 (20 years ago) |
Branch of: | IVY DISTRIBUTORS, INC., Florida (Company Number P93000072859) |
Entity Number: | 3152566 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 610 Market St, Philadelphia, PA, United States, 19106 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAUL AMES | Chief Executive Officer | 610 MARKET STREET, PHILADELPHIA, PA, United States, 19106 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 610 MARKET STREET, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-09 | Address | 6300 LAMAR AVE, OVERLAND PARK, KS, 66202, USA (Type of address: Chief Executive Officer) |
2021-11-19 | 2025-01-09 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-11-19 | 2025-01-09 | Address | 6300 LAMAR AVE, OVERLAND PARK, KS, 66202, USA (Type of address: Chief Executive Officer) |
2021-11-19 | 2025-01-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109000181 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
230104004239 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
211119000605 | 2021-11-19 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-19 |
210128060205 | 2021-01-28 | BIENNIAL STATEMENT | 2021-01-01 |
SR-40449 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State