Search icon

IV NATIONAL LLC

Branch

Company Details

Name: IV NATIONAL LLC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2017 (7 years ago)
Branch of: IV NATIONAL LLC, Connecticut (Company Number 1220491)
Entity Number: 5246880
ZIP code: 12207
County: Albany
Place of Formation: Connecticut
Address: 418 Broadway STE N, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2023-07-17 2023-12-04 Address 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process)
2023-07-17 2023-12-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-07-17 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-07-17 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-01-08 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-01-08 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-12-07 2018-01-08 Address 61 ROCK SPRING RD, UNIT 34, STAMFORD, CT, 06906, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204000133 2023-12-04 BIENNIAL STATEMENT 2023-12-01
230717003024 2023-07-17 BIENNIAL STATEMENT 2021-12-01
220928012752 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928029415 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
200227060196 2020-02-27 BIENNIAL STATEMENT 2019-12-01
180423000260 2018-04-23 CERTIFICATE OF PUBLICATION 2018-04-23
180108000476 2018-01-08 CERTIFICATE OF CHANGE 2018-01-08
171207000532 2017-12-07 APPLICATION OF AUTHORITY 2017-12-07

Date of last update: 07 Mar 2025

Sources: New York Secretary of State