Search icon

IPW LEASING CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 MEDFORD AVE, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
MARC ROTH Chief Executive Officer 20 MEDFORD AVE, PATCHOGUE, NY, United States, 11772

History

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)

Filings

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