Search icon

I. P. S. USA, INC.

Company Details

Name: I. P. S. USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1998 (26 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2302953
ZIP code: 90012
County: New York
Place of Formation: New York
Address: 321 1/2 EAST 1ST STREET, STE #200, LOS ANGELES, CA, United States, 90012
Principal Address: 321 1/2 EAST 1ST STREET, STE 200, LOS ANGELES, CA, United States, 90012

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YASUYUKI KITAJIMA Chief Executive Officer 32 1/2 EAST 1ST ST, STE 200, LOS ANGELES, CA, United States, 90012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 321 1/2 EAST 1ST STREET, STE #200, LOS ANGELES, CA, United States, 90012

History

Start date End date Type Value
1998-10-01 2003-12-04 Address 350 FIFTH AVENUE, SUITE 3113, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2111246 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
031204002686 2003-12-04 BIENNIAL STATEMENT 2002-10-01
981001000345 1998-10-01 CERTIFICATE OF INCORPORATION 1998-10-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State