INGRES I (DELAWARE) INCORPORATED

Name: | INGRES I (DELAWARE) INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1988 (37 years ago) |
Entity Number: | 1263202 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ATTN: LEGAL DEPARTMENT, 1080 MARINA VILLAGE PARKWAY, ALAMEDA, CA, United States, 94501 |
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 |
---|---|---|
SCOTT C NEELY | Chief Executive Officer | 1080 MARINA VILLAGE PARKWAY, ALAMEDA, CA, United States, 94501 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-07-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1995-03-13 | 2014-07-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-13 | 2014-07-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-02-01 | 1993-09-08 | Address | 1080 MARINA VILLAGE PARKWAY, ALAMEDA, CA, 00000, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-16945 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16944 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140728000858 | 2014-07-28 | CERTIFICATE OF CHANGE | 2014-07-28 |
050829000129 | 2005-08-29 | CERTIFICATE OF AMENDMENT | 2005-08-29 |
950313000737 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State