Name: | IPSS EQUITIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Mar 2011 (14 years ago) |
Date of dissolution: | 26 Mar 2018 |
Entity Number: | 4061131 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-01 | 2012-08-23 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-03-01 | 2012-08-27 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102540 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102539 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180326000272 | 2018-03-26 | CERTIFICATE OF TERMINATION | 2018-03-26 |
170601007372 | 2017-06-01 | BIENNIAL STATEMENT | 2017-03-01 |
130410002512 | 2013-04-10 | BIENNIAL STATEMENT | 2013-03-01 |
120827000582 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
120823000865 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
110722000067 | 2011-07-22 | CERTIFICATE OF PUBLICATION | 2011-07-22 |
110301000203 | 2011-03-01 | APPLICATION OF AUTHORITY | 2011-03-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State