Search icon

INVESTMENT PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INVESTMENT PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1985 (40 years ago)
Date of dissolution: 03 Feb 2005
Entity Number: 1044800
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 499 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE F. BALMER DOS Process Agent 499 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
FRANK J. ABELLA, JR. Chief Executive Officer 732 WEST 8TH STREET, PLAINFIELD, NJ, United States, 07060

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000787180
Phone:
(908)561-3622

Latest Filings

Form type:
X-17A-5
File number:
008-35400
Filing date:
2004-02-26
File:
Form type:
X-17A-5
File number:
008-35400
Filing date:
2003-02-26
File:
Form type:
X-17A-5
File number:
008-35400
Filing date:
2002-02-27
File:

History

Start date End date Type Value
1989-07-11 1993-03-04 Name BAII CAPITAL MARKETS, INC.
1988-05-23 1989-07-11 Name SHEPPARDS OVERSEAS, INC.
1986-07-25 1988-05-23 Name SHEPPARDS (OVERSEAS), INC.
1985-12-19 1986-07-25 Name SHEPPARDS AND CHASE (OVERSEAS), INC.
1985-12-19 1993-04-02 Address KLEINBERG KAPLAN WOLFF, 522 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050203000827 2005-02-03 CERTIFICATE OF DISSOLUTION 2005-02-03
020130002159 2002-01-30 BIENNIAL STATEMENT 2001-12-01
931227002261 1993-12-27 BIENNIAL STATEMENT 1993-12-01
930402002286 1993-04-02 BIENNIAL STATEMENT 1992-12-01
930304000452 1993-03-04 CERTIFICATE OF AMENDMENT 1993-03-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State