Search icon

SIPCO SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MILTON JAY ALTENBERG Chief Executive Officer 18150 IH 45TH N, WILLIS, TX, United States, 77318

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18150 IH 45 N, WILLIS, TX, United States, 77318

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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