Name: | SIPCO SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1997 (27 years ago) |
Date of dissolution: | 24 Sep 2003 |
Entity Number: | 2198630 |
ZIP code: | 77318 |
County: | New York |
Place of Formation: | Delaware |
Address: | 18150 IH 45 N, WILLIS, TX, United States, 77318 |
Name | Role | Address |
---|---|---|
MILTON JAY ALTENBERG | Chief Executive Officer | 18150 IH 45TH N, WILLIS, TX, United States, 77318 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18150 IH 45 N, WILLIS, TX, United States, 77318 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-13 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-11-13 | 1999-12-21 | Address | 18150 1H 45 NORTH, WILLIS, TX, 77378, 6918, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1682945 | 2003-09-24 | ANNULMENT OF AUTHORITY | 2003-09-24 |
991221002431 | 1999-12-21 | BIENNIAL STATEMENT | 1999-11-01 |
991207000094 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
971113000037 | 1997-11-13 | APPLICATION OF AUTHORITY | 1997-11-13 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State