Search icon

IKASYSTEMS CORPORATION

Company Details

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: 5 Polaris Way, Aliso Viejo, CA, United States, 92656

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
IKASYSTEMS CORPORATION DOS Process Agent 28 LIBERTY ST, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
KEVIN ADAMS Chief Executive Officer 5 POLARIS WAY, ALISO VIEJO, CA, United States, 92656

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 134 TURNPIKE ROAD, SOUTHBOROUGH, MA, 01772, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-03-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-03-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-02-26 2025-03-17 Address 134 TURNPIKE ROAD, SOUTHBOROUGH, MA, 01772, USA (Type of address: Chief Executive Officer)
2011-02-14 2018-01-25 Address 134 TURNPIKE ROAD, SOUTHBOROUGH, MA, 01772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317001774 2025-03-17 BIENNIAL STATEMENT 2025-03-17
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: 27 Mar 2025

Sources: New York Secretary of State