IP SOUTHERN TIMERLANDS, INC.

Name: | IP SOUTHERN TIMERLANDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1986 (38 years ago) |
Date of dissolution: | 24 Sep 2003 |
Entity Number: | 1131347 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 6400 POPLAR AVENUE, C/O TAX DEPT, MEMPHIS, TN, United States, 38197 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
W ROBERT RICHERSON | Chief Executive Officer | 3000 KNIGHT OFFICE PL, SHREVEPORT, LA, United States, 71105 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-01-13 | 1999-01-19 | Address | TWO MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 1993-12-27 | Address | TWO MANHATTANVILLE ROAD, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office) |
1993-03-16 | 1998-01-13 | Address | TWO MANHATTANVILLE ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-15708 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15707 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1682794 | 2003-09-24 | ANNULMENT OF AUTHORITY | 2003-09-24 |
991029000524 | 1999-10-29 | CERTIFICATE OF CHANGE | 1999-10-29 |
990119002188 | 1999-01-19 | BIENNIAL STATEMENT | 1998-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State