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 |
Name | Role | Address |
---|---|---|
C/O IMPATH INC. | DOS Process Agent | ATTN: CONTROLLER, 521 WEST 57TH ST., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CARTER ECKERT | Chief Executive Officer | C/O IMPATH INC, 521 WEST 57TH ST, 5TH FL, NEW YORK, NY, United States, 10019 |
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) |
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