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
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
IPREDATOR INC. | DOS Process Agent | 1501 VOORHIES AVE. APT #19M, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
MICHAEL NUCCITELLI, PSY.D. | Chief Executive Officer | 1501 VOORHIES AVE. APT #19M, BROOKLYN, NY, United States, 11235 |
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) |
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