IP.COM I, LLC
Headquarter
Name: | IP.COM I, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 2009 (16 years ago) |
Entity Number: | 3891155 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28TH Liberty Street, Suite 400, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
IP.COM I, LLC | DOS Process Agent | 28TH Liberty Street, Suite 400, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-26 | 2023-12-02 | Address | 370 WOODCLIFF DRIVE STE 301, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2012-04-03 | 2016-07-26 | Address | 100 WILLOWBROOK OFFICE PARK, SUITE 100, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2009-12-21 | 2012-04-03 | Address | UNIVERSITY CORPORATE CENTER, 500 CORPORATE PKWY SUITE 130, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231202000227 | 2023-12-02 | BIENNIAL STATEMENT | 2023-12-01 |
211201002684 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202061944 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201007040 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
170104006661 | 2017-01-04 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State