Search icon

AMPLIFON IPA, LLC

Company Details

Name: AMPLIFON IPA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2014 (11 years ago)
Entity Number: 4525376
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
AMPLIFON IPA, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-02-03 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-15 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-14 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-02-06 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-02-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201042732 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201002422 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203060325 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190515060522 2019-05-15 BIENNIAL STATEMENT 2018-02-01
SR-109525 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-104811 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140417000695 2014-04-17 CERTIFICATE OF PUBLICATION 2014-04-17
140206000656 2014-02-06 ARTICLES OF ORGANIZATION 2014-02-06

Date of last update: 01 Feb 2025

Sources: New York Secretary of State