Name: | ICA, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 16 Mar 2015 (10 years ago) |
Entity Number: | 4726039 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | North Carolina |
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) |
2015-03-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-03-16 | 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 |
---|---|---|---|
191113000034 | 2019-11-13 | CERTIFICATE OF CHANGE | 2019-11-13 |
SR-70696 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70697 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150527000724 | 2015-05-27 | CERTIFICATE OF PUBLICATION | 2015-05-27 |
150316000247 | 2015-03-16 | APPLICATION OF AUTHORITY | 2015-03-16 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State