Search icon

IA CAPITAL PARTNERS, LLC

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

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:
0001424408
Phone:
212-265-7013

Latest Filings

Form type:
3
File number:
001-03315
Filing date:
2008-02-04
File:

Legal Entity Identifier

LEI Number:
254900JDT5R4MJKF4L63

Registration Details:

Initial Registration Date:
2020-09-21
Next Renewal Date:
2025-09-21
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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