Name: | INTERNATIONAL PROCESS SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1991 (34 years ago) |
Date of dissolution: | 29 Dec 1994 |
Entity Number: | 1509778 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 3003 BUTTERFIELD ROAD, OAK BROOK, IL, United States, 60521 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM K BLANCHET | Chief Executive Officer | 180 ADMIREL COCHREME DRIVE, ANNOPOLIS, MD, United States, 21401 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-28 | 1994-03-23 | Address | LIBERTY LANE, HAMPTON, NH, 03842, USA (Type of address: Chief Executive Officer) |
1992-07-06 | 1994-03-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1991-02-19 | 1992-07-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-02-19 | 1992-07-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941229000313 | 1994-12-29 | CERTIFICATE OF TERMINATION | 1994-12-29 |
940323002504 | 1994-03-23 | BIENNIAL STATEMENT | 1994-02-01 |
930528002198 | 1993-05-28 | BIENNIAL STATEMENT | 1993-02-01 |
920706000254 | 1992-07-06 | CERTIFICATE OF CHANGE | 1992-07-06 |
910219000023 | 1991-02-19 | APPLICATION OF AUTHORITY | 1991-02-19 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State