Name: | IA CAPITAL PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Apr 2007 (18 years ago) |
Entity Number: | 3508976 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2025-04-02 | Address | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-12-06 | 2025-04-02 | Address | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2023-04-20 | 2024-12-06 | Address | C/O Citrin Cooperman, 325 COLUMBIA TPKE ST 202, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process) |
2020-07-28 | 2023-04-20 | Address | C/O UNTRACHT EARLY LLC, 325 COLUMBIA TPKE ST 202, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process) |
2007-04-26 | 2020-07-28 | Address | 58 EAST 11TH STREET, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402005865 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
241206001547 | 2024-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-05 |
230420002602 | 2023-04-20 | BIENNIAL STATEMENT | 2023-04-01 |
210503062792 | 2021-05-03 | BIENNIAL STATEMENT | 2021-04-01 |
200728060259 | 2020-07-28 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State