Search icon

IPO GROUP

Company Details

Name: IPO GROUP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2645444
ZIP code: 10019
County: New York
Place of Formation: Delaware
Foreign Legal Name: IMPATH PREDICTIVE ONCOLOGY, INC.
Fictitious Name: IPO GROUP
Address: ATTN: CONTROLLER, 521 WEST 57TH ST., NEW YORK, NY, United States, 10019
Principal Address: 521 WEST 57TH ST, 5TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O IMPATH INC. DOS Process Agent ATTN: CONTROLLER, 521 WEST 57TH ST., NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
CARTER ECKERT Chief Executive Officer C/O IMPATH INC, 521 WEST 57TH ST, 5TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2001-06-01 2003-09-04 Address 521 WEST 57TH STREET, ATTN: CONTROLLER, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1894694 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
030904002375 2003-09-04 BIENNIAL STATEMENT 2003-06-01
010601000085 2001-06-01 APPLICATION OF AUTHORITY 2001-06-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State