Search icon

IPSS EQUITIES LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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