Name: | INTERNATIONAL PRESS ON LINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1997 (28 years ago) |
Date of dissolution: | 04 Feb 2005 |
Entity Number: | 2129398 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 600 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 275 7TH AVE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL L. HECKER, ESQ. C/O RUSSO & BURKE, ESQS. | DOS Process Agent | 600 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARY BETH WHELAN JACARUSO | Chief Executive Officer | 24 EDMORE LANE S, WEST ISLIP, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-25 | 2003-04-07 | Address | 24 EDMORE LANE S, WEST ISLIP, NY, 11795, 4016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050204000019 | 2005-02-04 | CERTIFICATE OF DISSOLUTION | 2005-02-04 |
030407003058 | 2003-04-07 | BIENNIAL STATEMENT | 2003-04-01 |
010425002374 | 2001-04-25 | BIENNIAL STATEMENT | 2001-04-01 |
970402000527 | 1997-04-02 | CERTIFICATE OF INCORPORATION | 1997-04-02 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State