Search icon

INTERNATIONAL PROCESS SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM K BLANCHET Chief Executive Officer 180 ADMIREL COCHREME DRIVE, ANNOPOLIS, MD, United States, 21401

History

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)

Filings

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