Name: | SIPAC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1995 (30 years ago) |
Entity Number: | 1882581 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 11890 SUNRISE VALLEY DR #554, RESTON, VA, United States, 20191 |
Address: | 41 STATE STREET, SUITE 106, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID W EVANS | Chief Executive Officer | 11890 SUNRISE VALLEY DR #554, RESTON, VA, United States, 20191 |
Name | Role | Address |
---|---|---|
C/O COLBY ATTORNEYS SERVICES CO. | DOS Process Agent | 41 STATE STREET, SUITE 106, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-10 | 2021-01-05 | Address | 41 STATE STREET, SUITE 106, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-03-20 | 2020-04-10 | Address | 666 FIFTH AVENUE 20TH FL, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2013-01-14 | 2020-03-20 | Address | 1930 ISAAC NEWTON SQ, W # 207, RESTON, VA, 20190, USA (Type of address: Principal Executive Office) |
2013-01-14 | 2020-03-20 | Address | 1930 ISAAC NEWTON SQ, W # 207, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2001-03-02 | 2013-01-14 | Address | 1930 ISAAC NEWTON SQ STE 207, RESTON, VA, 20190, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105061032 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
200410000073 | 2020-04-10 | CERTIFICATE OF AMENDMENT | 2020-04-10 |
200320060068 | 2020-03-20 | BIENNIAL STATEMENT | 2019-01-01 |
130114006711 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110124002682 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State