Search icon

IEX SERVICES LLC

Company Details

Name: IEX SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2013 (12 years ago)
Entity Number: 4350293
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

History

Start date End date Type Value
2020-09-02 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-16 2020-09-02 Address 3 WORLD TRADE CENTER, 58TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2017-01-11 2019-01-16 Address 4 WORLD TRADE CENTER, 44TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2015-05-28 2017-01-11 Address 150 GREENWICH ST. 44TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2013-03-26 2015-05-28 Address 7 WORLD TRADE CENTER, 30TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2013-01-24 2013-03-26 Address 1 LIBERTY PLAZA, FLOOR 23, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001029 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230104004705 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210115060246 2021-01-15 BIENNIAL STATEMENT 2021-01-01
200902000706 2020-09-02 CERTIFICATE OF CHANGE 2020-09-02
190116060900 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170111006088 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150528000611 2015-05-28 CERTIFICATE OF CHANGE 2015-05-28
150105007011 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130514001239 2013-05-14 CERTIFICATE OF PUBLICATION 2013-05-14
130326000882 2013-03-26 CERTIFICATE OF CHANGE 2013-03-26

Date of last update: 19 Feb 2025

Sources: New York Secretary of State