Search icon

IPC NETWORK SERVICES, INC

Headquarter

Company Details

Name: IPC NETWORK SERVICES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2001 (24 years ago)
Entity Number: 2673285
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: Harborside Financial Plz, 10 3 SECOND ST., 15TH FLOOR, JERSEY CITY, NJ, United States, 07302
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROBERT SANTELLA Chief Executive Officer HARBORSIDE FINANCIAL PLZ, 10 3 SECOND ST, 15TH FLOOR, JERSEY CITY, NJ, United States, 07302

Links between entities

Type:
Headquarter of
Company Number:
000-926-526
State:
Alabama
Type:
Headquarter of
Company Number:
aad8c444-87d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0576327
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20051424839
State:
COLORADO
Type:
Headquarter of
Company Number:
F04000000316
State:
FLORIDA
Type:
Headquarter of
Company Number:
0736416
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_62767928
State:
ILLINOIS

History

Start date End date Type Value
2023-08-01 2023-08-01 Address HARBORSIDE FINANCIAL PLZ, 10 3 SECOND ST, 15TH FLOOR, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address C/O FINANCIAL CENTER PLAZA 10, 3 SECOND ST, 15TH FLOOR, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer)
2021-07-13 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2019-08-26 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-08-26 2023-08-01 Address C/O FINANCIAL CENTER PLAZA 10, 3 SECOND ST, 15TH FLOOR, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801005547 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210810002418 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190826002011 2019-08-26 BIENNIAL STATEMENT 2019-08-01
180122002000 2018-01-22 BIENNIAL STATEMENT 2017-08-01
160115002016 2016-01-15 BIENNIAL STATEMENT 2015-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State