Name: | IA CAPITAL ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Oct 2007 (18 years ago) |
Entity Number: | 3578298 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | New York |
Address: | 99 Washington Avenue, Suite 700, Albany, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 Washington Avenue, Suite 700, Albany, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2024-05-29 | Address | 920 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2020-04-15 | 2023-09-06 | Address | 920 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2013-09-26 | 2020-04-15 | Address | 156 FIFTH AVENUE SUITE 1119, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2007-10-10 | 2013-09-26 | 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 |
---|---|---|---|
240529004481 | 2024-05-29 | BIENNIAL STATEMENT | 2024-05-29 |
230906002177 | 2023-09-06 | BIENNIAL STATEMENT | 2021-10-01 |
200415000408 | 2020-04-15 | CERTIFICATE OF AMENDMENT | 2020-04-15 |
130926006100 | 2013-09-26 | BIENNIAL STATEMENT | 2011-10-01 |
071010000720 | 2007-10-10 | ARTICLES OF ORGANIZATION | 2007-10-10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State