Search icon

IMAGE PROCESSING SYSTEMS, INC.

Headquarter

Company Details

Name: IMAGE PROCESSING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1991 (34 years ago)
Date of dissolution: 03 Jan 2025
Entity Number: 1561006
ZIP code: 07094
County: New York
Place of Formation: New York
Address: 150 MEADOWLANDS PKWY, SECAUCUS, NJ, United States, 07094

Shares Details

Shares issued 3000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY J BARTELS Chief Executive Officer 32 SAWMILL RD, TEWKSBURY, NJ, United States, 08833

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 MEADOWLANDS PKWY, SECAUCUS, NJ, United States, 07094

Links between entities

Type:
Headquarter of
Company Number:
0266528
State:
CONNECTICUT

History

Start date End date Type Value
2023-07-02 2023-07-02 Address 32 SAWMILL RD, TEWKSBURY, NJ, 08833, USA (Type of address: Chief Executive Officer)
2015-04-17 2023-07-02 Address 150 MEADOWLANDS PKWY, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)
2003-07-07 2015-04-17 Address 600 MEADOWLANDS PKWY, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)
2003-07-07 2023-07-02 Address 32 SAWMILL RD, TEWKSBURY, NJ, 08833, USA (Type of address: Chief Executive Officer)
2003-07-07 2015-04-17 Address 600 MEADOWLANDS PKWY, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250103003134 2024-12-05 CERTIFICATE OF MERGER 2024-12-05
230702000117 2023-07-02 BIENNIAL STATEMENT 2023-07-01
220826002345 2022-08-26 BIENNIAL STATEMENT 2021-07-01
150417002009 2015-04-17 BIENNIAL STATEMENT 2013-07-01
030707002435 2003-07-07 BIENNIAL STATEMENT 2003-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State