Name: | IH SERVICES, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 2015 (9 years ago) |
Entity Number: | 4834909 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | South Carolina |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 127 TANNER ROAD, GREENVILLE, SC, United States, 29607 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PAUL JAMESON | Chief Executive Officer | 127 TANNER ROAD, GREENVILLE, SC, United States, 29607 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 127 TANNER ROAD, GREENVILLE, SC, 29607, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2023-07-27 | Address | 127 TANNER ROAD, GREENVILLE, SC, 29607, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2023-10-02 | Address | 127 TANNER ROAD, GREENVILLE, SC, 29607, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-27 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-12 | 2023-07-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-10-05 | 2018-02-12 | Address | PO BOX 5033, GREENVILLE, SC, 29606, USA (Type of address: Service of Process) |
2017-10-05 | 2023-07-27 | Address | 127 TANNER ROAD, GREENVILLE, SC, 29607, USA (Type of address: Chief Executive Officer) |
2015-10-15 | 2017-10-05 | Address | PO BOX 5033, GREENVILLE, SC, 29606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002002785 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
230727001238 | 2023-07-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-25 |
211029001572 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
191002061976 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
180212000049 | 2018-02-12 | CERTIFICATE OF CHANGE | 2018-02-12 |
171005006268 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151015000528 | 2015-10-15 | APPLICATION OF AUTHORITY | 2015-10-15 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State