Search icon

IPREDATOR INC.

Company Details

Name: IPREDATOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2011 (13 years ago)
Entity Number: 4167685
ZIP code: 11235
County: Ulster
Place of Formation: New York
Address: 1501 VOORHIES AVE. APT #19M, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
IPREDATOR INC. DOS Process Agent 1501 VOORHIES AVE. APT #19M, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
MICHAEL NUCCITELLI, PSY.D. Chief Executive Officer 1501 VOORHIES AVE. APT #19M, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 1501 VOORHIES AVE. APT #19M, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 1501 VOORHIES AVE. APT #18J, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-11-01 Address 1501 VOORHIES AVE. APT #18J, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-11-01 Address 1501 VOORHIES AVE. APT #18J, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2017-11-06 2019-11-04 Address 1815 EAST 21ST APT #2, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2017-11-06 2019-11-04 Address 1815 EAST 21ST APT #2, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2017-11-06 2019-11-04 Address 1815 EAST 21ST APT #2, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2013-11-12 2017-11-06 Address 57 INNSBRUCK BLVD., HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
2013-11-12 2017-11-06 Address 57 INNSBRUCK BLVD., HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2013-11-12 2017-11-06 Address 57 INNSBRUCK BLVD., HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101023217 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101004303 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104060101 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171106006510 2017-11-06 BIENNIAL STATEMENT 2017-11-01
131112006796 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111118001036 2011-11-18 CERTIFICATE OF INCORPORATION 2011-11-18

Date of last update: 02 Feb 2025

Sources: New York Secretary of State