Name: | INTEGRATED PRODUCTS AND SERVICES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1994 (31 years ago) |
Date of dissolution: | 31 Mar 2011 |
Entity Number: | 1808877 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | New York |
Address: | C/O C T CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 9 FARM SPRINGS RD, FARMINGTON, CT, United States, 06032 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CRANSTON | Chief Executive Officer | 8851 MOHARD DRIVE, SILVER SPRINGS, MD, United States, 20910 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O C T CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-08 | 2011-03-24 | Address | C/O C T CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-08-08 | 2011-03-24 | Address | 9 FARM SPRINGS RD, FARMINGTON, CT, 06032, USA (Type of address: Principal Executive Office) |
2008-08-08 | 2011-03-24 | Address | 9 FARM SPRINGS RD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer) |
2008-05-30 | 2008-08-08 | Address | 1243 MILITARY RD, BUFFALO, NY, 14217, USA (Type of address: Chief Executive Officer) |
2008-05-30 | 2008-08-08 | Address | 1243 MILITARY RD, BUFFALO, NY, 14217, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110331000118 | 2011-03-31 | CERTIFICATE OF MERGER | 2011-03-31 |
110330000912 | 2011-03-30 | CERTIFICATE OF MERGER | 2011-03-30 |
110329000742 | 2011-03-29 | CERTIFICATE OF MERGER | 2011-03-29 |
110329000733 | 2011-03-29 | CERTIFICATE OF MERGER | 2011-03-30 |
110324002232 | 2011-03-24 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State