Search icon

INTEGRATED PERFORMANCE SYSTEMS, INC

Company claim

Is this your business?

Get access!

Company Details

Name: INTEGRATED PERFORMANCE SYSTEMS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1990 (35 years ago)
Date of dissolution: 13 Nov 2006
Entity Number: 1491939
ZIP code: 10011
County: Suffolk
Place of Formation: New York
Principal Address: 901 HENSLEY LANE, WYLIE, TX, United States, 75098
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BRAD JACOBY Chief Executive Officer 901 HENSLEY LANE, WYLIE, TX, United States, 75098

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2003-02-10 2003-06-04 Shares Share type: PAR VALUE, Number of shares: 110000000, Par value: 0.01
2002-08-27 2006-06-12 Address 17300 N DALLAS PARKWAY, SUITE 2040, DALLAS, TX, 75248, USA (Type of address: Principal Executive Office)
2002-08-27 2006-06-12 Address 17300 N DALLAS PARKWAY, SUITE 2040, DALLAS, TX, 75248, USA (Type of address: Chief Executive Officer)
2002-08-12 2003-02-10 Shares Share type: PAR VALUE, Number of shares: 110000000, Par value: 0.01
2000-03-20 2000-03-20 Shares Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
061113000250 2006-11-13 CERTIFICATE OF MERGER 2006-11-13
061101002397 2006-11-01 BIENNIAL STATEMENT 2006-11-01
060612002570 2006-06-12 BIENNIAL STATEMENT 2004-11-01
041229002263 2004-12-29 BIENNIAL STATEMENT 2004-11-01
041209000324 2004-12-09 CERTIFICATE OF AMENDMENT 2004-12-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State