Name: | IKASYSTEMS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2011 (14 years ago) |
Entity Number: | 4054662 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 134 TURNPIKE ROAD, SOUTHBOROUGH, MA, United States, 01772 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH MARABITO | Chief Executive Officer | 134 TURNPIKE ROAD, SOUTHBOROUGH, MA, United States, 01772 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-02-14 | 2018-01-25 | Address | 134 TURNPIKE ROAD, SOUTHBOROUGH, MA, 01772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-56633 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56634 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180125000049 | 2018-01-25 | CERTIFICATE OF CHANGE | 2018-01-25 |
130226006074 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
110214000206 | 2011-02-14 | APPLICATION OF AUTHORITY | 2011-02-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State