Search icon

IPC INFORMATION SYSTEMS, INC.

Company Details

Name: IPC INFORMATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1986 (39 years ago)
Date of dissolution: 05 Sep 2006
Entity Number: 1048365
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 180 S CLINTON AVE, ROCHESTER, NY, United States, 14646
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSEPH P. CLAYTON Chief Executive Officer 180 S CLINTON AVE, ROCHESTER, NY, United States, 14646

History

Start date End date Type Value
2003-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-01-22 2003-04-10 Address 180 S CLINTON AVE, ROCHESTER, NY, 14646, USA (Type of address: Service of Process)
2000-04-04 2002-01-22 Address 88 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2000-04-04 2002-01-22 Address 88 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-04-04 2002-01-22 Address 88 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1999-11-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-06-21 2000-04-04 Address WALL STREET PLAZA, 88 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1996-03-06 2000-04-04 Address WALL STREET PLAZA, 88 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1996-03-06 2000-04-04 Address WALL STREET PLZ, 88 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1995-08-10 1999-06-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-14588 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14589 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060905000644 2006-09-05 CERTIFICATE OF TERMINATION 2006-09-05
060905000632 2006-09-05 CERTIFICATE OF AMENDMENT 2006-09-05
030410000202 2003-04-10 CERTIFICATE OF CHANGE 2003-04-10
020122002016 2002-01-22 BIENNIAL STATEMENT 2002-01-01
000404002826 2000-04-04 BIENNIAL STATEMENT 2000-01-01
991119000071 1999-11-19 CERTIFICATE OF CHANGE 1999-11-19
990621000672 1999-06-21 CERTIFICATE OF MERGER 1999-06-21
980227002012 1998-02-27 BIENNIAL STATEMENT 1998-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108681610 0215600 1996-04-30 198 EAST 161 STREET, BRONX, NY, 10454
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-04-30
Case Closed 1996-05-07

Date of last update: 27 Feb 2025

Sources: New York Secretary of State