IP.COM, INC.
Headquarter
Name: | IP.COM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 2000 (25 years ago) |
Date of dissolution: | 28 Mar 2011 |
Entity Number: | 2491418 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | THOMAS J COLSON, 500 CORPORATE PKWY STE 120, AMHERST, NY, United States, 14226 |
Principal Address: | 500 CORPORATE PARKWAY, STE 120, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J.COLSON | Chief Executive Officer | 500 CORPORATE PARKWAY, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | THOMAS J COLSON, 500 CORPORATE PKWY STE 120, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-17 | 2006-07-17 | Shares | Share type: PAR VALUE, Number of shares: 40500000, Par value: 0.01 |
2006-07-17 | 2006-07-17 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01 |
2006-07-17 | 2006-07-17 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 0.01 |
2003-04-25 | 2006-07-17 | Shares | Share type: PAR VALUE, Number of shares: 24500500, Par value: 0.01 |
2002-04-11 | 2006-05-25 | Address | 150 LUCIUS GORDON DR, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110328000107 | 2011-03-28 | CERTIFICATE OF DISSOLUTION | 2011-03-28 |
100407002486 | 2010-04-07 | BIENNIAL STATEMENT | 2010-03-01 |
080312002946 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
060717000247 | 2006-07-17 | CERTIFICATE OF AMENDMENT | 2006-07-17 |
060525003179 | 2006-05-25 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State