Name: | IPC LYDON, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2013 (12 years ago) |
Entity Number: | 4407442 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-11-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210511060529 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
191113000027 | 2019-11-13 | CERTIFICATE OF CHANGE | 2019-11-13 |
190524060030 | 2019-05-24 | BIENNIAL STATEMENT | 2019-05-01 |
SR-104221 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104220 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170525006214 | 2017-05-25 | BIENNIAL STATEMENT | 2017-05-01 |
130822000495 | 2013-08-22 | CERTIFICATE OF PUBLICATION | 2013-08-22 |
130523000146 | 2013-05-23 | APPLICATION OF AUTHORITY | 2013-05-23 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State