Search icon

IDEAL PRODUCERS GROUP, INC.

Company Details

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

Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RONALD ESSARY Chief Executive Officer 6710 W 121ST STREET, OVERLAND PARK, KS, United States, 66209

History

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)

Filings

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