Name: | SIGNIFY IPA NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jul 2017 (8 years ago) |
Entity Number: | 5168480 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 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 |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-30 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-03-30 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-29 | 2021-03-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-07-12 | 2018-05-29 | Address | C/O GENERAL COUNSEL, 1120 POST ROAD, DARIEN, CT, 06820, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705003567 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210719000056 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
210330000037 | 2021-03-30 | CERTIFICATE OF CHANGE | 2021-03-30 |
200526000584 | 2020-05-26 | CERTIFICATE OF AMENDMENT | 2020-05-26 |
190731060110 | 2019-07-31 | BIENNIAL STATEMENT | 2019-07-01 |
180529000944 | 2018-05-29 | CERTIFICATE OF CHANGE | 2018-05-29 |
171016000196 | 2017-10-16 | CERTIFICATE OF PUBLICATION | 2017-10-16 |
170712000214 | 2017-07-12 | ARTICLES OF ORGANIZATION | 2017-07-12 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State