Name: | IN FIELD STRATEGIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2019 (6 years ago) |
Entity Number: | 5600111 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 333 H St, Suite 5000, Chula Vista, CA, United States, 91910 |
Name | Role | Address |
---|---|---|
THOMAS KNEPPER | Chief Executive Officer | 1154 AYERS PLANTATION WAY, MOUNT PLEASANT, SC, United States, 29466 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-11-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-09-29 | 2024-09-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-08-07 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107001764 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
240905003575 | 2024-09-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-04 |
220929007235 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
190807000164 | 2019-08-07 | APPLICATION OF AUTHORITY | 2019-08-07 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State