Name: | INTERNATIONAL PURCHASE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1994 (31 years ago) |
Entity Number: | 1805719 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 534 FURNANCE DOCK ROAD, CORTLANDT MANOR, NY, United States, 10567 |
Principal Address: | 5 WAREHOUSE LN, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 101000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL P. BROOKS | Agent | 61 CROW HILL ROAD, MOUNT KISCO, NY, 10549 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 534 FURNANCE DOCK ROAD, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
MICHAEL BROOKS | Chief Executive Officer | 5 WAREHOUSE LN, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-21 | 2024-04-02 | Shares | Share type: PAR VALUE, Number of shares: 101000, Par value: 0.01 |
1998-03-31 | 2014-07-31 | Address | IPS INC, 5 WAREHOUSE LN, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1996-05-30 | 1998-03-31 | Address | MICHAEL BROOKS, 7 ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1996-05-30 | 1998-03-31 | Address | 7 ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1996-05-30 | 1998-03-31 | Address | MICHAEL BROOKS, 7 ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140731000074 | 2014-07-31 | CERTIFICATE OF CHANGE | 2014-07-31 |
121121000322 | 2012-11-21 | CERTIFICATE OF AMENDMENT | 2012-11-21 |
000407002592 | 2000-04-07 | BIENNIAL STATEMENT | 2000-03-01 |
980331002248 | 1998-03-31 | BIENNIAL STATEMENT | 1998-03-01 |
960530002124 | 1996-05-30 | BIENNIAL STATEMENT | 1996-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State