Name: | IPC WESTCOM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jul 2007 (18 years ago) |
Entity Number: | 3543848 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-29 | 2023-07-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-10-29 | 2023-07-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-03-28 | 2014-10-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-03-28 | 2014-10-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-27 | 2007-07-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-07-27 | 2012-03-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-07-17 | 2012-03-28 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-07-17 | 2007-07-27 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230728001370 | 2023-07-28 | BIENNIAL STATEMENT | 2023-07-01 |
210714001440 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
190709060741 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
170718006394 | 2017-07-18 | BIENNIAL STATEMENT | 2017-07-01 |
150713006044 | 2015-07-13 | BIENNIAL STATEMENT | 2015-07-01 |
141029000562 | 2014-10-29 | CERTIFICATE OF CHANGE | 2014-10-29 |
130806002400 | 2013-08-06 | BIENNIAL STATEMENT | 2013-07-01 |
120328000657 | 2012-03-28 | CERTIFICATE OF CHANGE | 2012-03-28 |
120309002638 | 2012-03-09 | BIENNIAL STATEMENT | 2012-07-01 |
071130000620 | 2007-11-30 | CERTIFICATE OF PUBLICATION | 2007-11-30 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State