Search icon

IPA DIRECT, LLC

Company Details

Name: IPA DIRECT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Jan 2015 (10 years ago)
Date of dissolution: 05 Jan 2017
Entity Number: 4688851
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2015-01-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-06 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
SR-69911 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-69912 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170105000482 2017-01-05 CERTIFICATE OF TERMINATION 2017-01-05
150106000259 2015-01-06 APPLICATION OF AUTHORITY 2015-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601289 Other Statutory Actions 2016-02-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-19
Termination Date 2016-06-09
Date Issue Joined 2016-05-17
Section 0227
Sub Section B3
Status Terminated

Parties

Name CATALDI
Role Plaintiff
Name IPA DIRECT, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State