Search icon

INTERNATIONAL HOUSE OF PANCAKES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL HOUSE OF PANCAKES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1969 (56 years ago)
Date of dissolution: 26 Feb 2009
Entity Number: 279093
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 450 N. BRAND BLVD, 7TH FL, GLENDALE, CA, United States, 91203
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JULIA STEWART Chief Executive Officer 450 N. BRAND BLVD, 7TH FL, GLENDALE, CA, United States, 91203

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2003-07-11 2003-07-17 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-07-13 2003-07-11 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-07-13 2003-07-11 Address 450 NORTH BRAND BLVD, 7TH FL, GLENDALE, CA, 91203, 2306, USA (Type of address: Principal Executive Office)
2001-07-13 2003-07-11 Address 450 NORTH BRAND BLVD, 7TH FL, GLENDALE, CA, 91203, 2306, USA (Type of address: Chief Executive Officer)
1997-04-28 2003-07-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20170320038 2017-03-20 ASSUMED NAME CORP INITIAL FILING 2017-03-20
090226000303 2009-02-26 CERTIFICATE OF TERMINATION 2009-02-26
070730002527 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050909002044 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030717000193 2003-07-17 CERTIFICATE OF CHANGE 2003-07-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State