Name: | IDEAL PRODUCERS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2016 (8 years ago) |
Entity Number: | 5036563 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Kansas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 6710 W 121ST STREET, OVERLAND PARK, KS, United States, 66209 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RONALD ESSARY | Chief Executive Officer | 6710 W 121ST STREET, OVERLAND PARK, KS, United States, 66209 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-19 | 2024-11-19 | Address | 6710 W 121ST STREET, OVERLAND PARK, KS, 66209, USA (Type of address: Chief Executive Officer) |
2020-11-12 | 2024-11-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-08-19 | 2020-11-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-08-19 | 2024-11-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-01 | 2024-11-19 | Address | 6710 W 121ST STREET, OVERLAND PARK, KS, 66209, USA (Type of address: Chief Executive Officer) |
2018-11-01 | 2019-08-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-10 | 2018-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119000011 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
221115002010 | 2022-11-15 | BIENNIAL STATEMENT | 2022-11-01 |
201112060349 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
190819000815 | 2019-08-19 | CERTIFICATE OF CHANGE | 2019-08-19 |
SR-76919 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181101007928 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161110000054 | 2016-11-10 | APPLICATION OF AUTHORITY | 2016-11-10 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State