Search icon

IEX GROUP, INC.

Company Details

Name: IEX GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2012 (13 years ago)
Entity Number: 4265290
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3 WORLD TRADE CENTER, 175 Greewich St, 58TH FLOOR, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRADLEY T. KATSUYAMA Chief Executive Officer 3 WORLD TRADE CENTER, 175 GREEWICH ST, 58TH FLOOR, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 3 WORLD TRADE CENTER, 58TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 3 WORLD TRADE CENTER, 175 GREEWICH ST, 58TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2020-08-27 2024-06-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-06-29 2024-06-04 Address 3 WORLD TRADE CENTER, 58TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2020-06-29 2020-08-27 Address 3 WORLD TRADE CENTER, 58TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2016-06-03 2020-06-29 Address 4 WORLD TRADE CENTER, 44TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2016-06-03 2020-06-29 Address 4 WORLD TRADE CENTER, 44TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2015-05-28 2016-06-03 Address 150 GREENWICH ST. 44TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2014-06-05 2016-06-03 Address 7 WORLD TRADE CENTER, 30TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2014-06-05 2016-06-03 Address 7 WORLD TRADE CENTER, 30TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240604000012 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220607003095 2022-06-07 BIENNIAL STATEMENT 2022-06-01
200827000428 2020-08-27 CERTIFICATE OF CHANGE 2020-08-27
200629060622 2020-06-29 BIENNIAL STATEMENT 2020-06-01
180605006818 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160603006400 2016-06-03 BIENNIAL STATEMENT 2016-06-01
150528000620 2015-05-28 CERTIFICATE OF CHANGE 2015-05-28
140605006836 2014-06-05 BIENNIAL STATEMENT 2014-06-01
130326000861 2013-03-26 CERTIFICATE OF CHANGE 2013-03-26
120629000448 2012-06-29 APPLICATION OF AUTHORITY 2012-06-29

Date of last update: 19 Feb 2025

Sources: New York Secretary of State