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)
|
1995-08-10
|
1999-11-19
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1995-03-10
|
1995-08-10
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1995-03-10
|
1995-08-10
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1992-02-24
|
2006-09-05
|
Name
|
IPC INFORMATION SYSTEMS INC.
|
1992-02-24
|
1995-03-10
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
1992-02-24
|
1995-03-10
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
|
1989-04-27
|
1989-04-27
|
Name
|
CONTEL IPC, INC.
|
1989-04-27
|
1992-02-24
|
Name
|
CONTEL IPC, INC.
|
1986-08-18
|
1989-04-27
|
Name
|
CONTEL FINANCIAL SYSTEMS, INC.
|
1986-01-21
|
1986-08-18
|
Name
|
IPC COMMUNICATIONS, INC.
|
1986-01-07
|
1992-02-24
|
Address
|
88 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
1986-01-07
|
1986-01-07
|
Address
|
SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1986-01-07
|
1992-02-24
|
Address
|
CORPORATION SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
1986-01-07
|
1986-01-21
|
Name
|
IPC MERGER CORPORATION
|