IA CAPITAL GROUP, INC.

Name: | IA CAPITAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2015 (10 years ago) |
Entity Number: | 4698765 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 122 East 42nd Street, Ste 2120, New York, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
ANTON LERNER | Chief Executive Officer | 174 E HYERDALE DRIVE, GOSHEN, CT, United States, 06756 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2025-01-30 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-01-22 | 2022-09-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130015975 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
220928031550 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
150122000907 | 2015-01-22 | APPLICATION OF AUTHORITY | 2015-01-22 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State