Name: | IPW LEASING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1988 (37 years ago) |
Date of dissolution: | 07 Aug 2000 |
Entity Number: | 1254315 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 20 MEDFORD AVE, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 MEDFORD AVE, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
MARC ROTH | Chief Executive Officer | 20 MEDFORD AVE, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-16 | 1998-05-13 | Address | 67 PAMOQUA LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1998-05-13 | Address | 67 PAMOQUA LANE, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office) |
1992-11-16 | 1998-05-13 | Address | 67 PAMOQUA LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
1988-04-19 | 1992-11-16 | Address | 75 MIDDLE ROAD, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000807000128 | 2000-08-07 | CERTIFICATE OF DISSOLUTION | 2000-08-07 |
980513002325 | 1998-05-13 | BIENNIAL STATEMENT | 1998-04-01 |
000042002196 | 1993-08-18 | BIENNIAL STATEMENT | 1993-04-01 |
921116002348 | 1992-11-16 | BIENNIAL STATEMENT | 1992-04-01 |
B629468-5 | 1988-04-19 | CERTIFICATE OF INCORPORATION | 1988-04-19 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State