Search icon

IPSIDE LLC

Company Details

Name: IPSIDE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2011 (14 years ago)
Entity Number: 4052090
ZIP code: 89135
County: Westchester
Place of Formation: New York
Address: 2146 ORCHARD MIST STREET, LAS VEGAS, NV, United States, 89135

Agent

Name Role Address
IM IP LAW PLLC Agent 29 CHASE ROAD #355, SCARSDALE, NY, 10583

DOS Process Agent

Name Role Address
H&I PARTNERS LLC DOS Process Agent 2146 ORCHARD MIST STREET, LAS VEGAS, NV, United States, 89135

History

Start date End date Type Value
2022-04-08 2025-02-27 Address 29 CHASE ROAD #355, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent)
2022-04-08 2025-02-27 Address 2146 ORCHARD MIST STREET, LAS VEGAS, NV, 89135, USA (Type of address: Service of Process)
2017-02-03 2022-04-08 Address 2146 ORCHARD MIST STREET, LAS VEGAS, NV, 89135, USA (Type of address: Service of Process)
2014-03-17 2017-02-03 Address 29 CHASE ROAD #355, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2014-03-17 2022-04-08 Address 29 CHASE ROAD #355, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent)
2014-03-11 2022-04-08 Name IM CAPITAL LLC
2011-02-07 2014-03-11 Name ICARTRIDGE LLC
2011-02-07 2014-03-17 Address P.O. BOX 333, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227003654 2025-02-27 BIENNIAL STATEMENT 2025-02-27
230201002966 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220408002718 2022-04-08 CERTIFICATE OF AMENDMENT 2022-04-08
220222003633 2022-02-22 BIENNIAL STATEMENT 2022-02-22
190205061301 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170203006663 2017-02-03 BIENNIAL STATEMENT 2017-02-01
140317000085 2014-03-17 CERTIFICATE OF CHANGE 2014-03-17
140311000325 2014-03-11 CERTIFICATE OF AMENDMENT 2014-03-11
130724006068 2013-07-24 BIENNIAL STATEMENT 2013-02-01
110504000309 2011-05-04 CERTIFICATE OF PUBLICATION 2011-05-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State