Name: | IPC (USA), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 2003 (22 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2936593 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 4 HUTTON CENTRE DRIVE, SUITE 700, SANTA ANA, CA, United States, 92707 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
IPC (USA), INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
TATSUYA TANAKA | Chief Executive Officer | 4 HUTTON CENTRE DRIVE, SUITE 700, SANTA ANA, CA, United States, 92707 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-03 | 2021-11-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-07-03 | 2021-11-20 | Address | 4 HUTTON CENTRE DRIVE, SUITE 700, SANTA ANA, CA, 92707, 8712, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2019-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-05 | 2019-07-03 | Address | 4 HUTTON CENTRE DRIVE, SUITE 700, IRVINE, CA, 92707, USA (Type of address: Chief Executive Officer) |
2017-07-05 | 2019-07-03 | Address | 4 HUTTON CENTRE DRIVE, SUITE 700, IRVINE, CA, 92707, USA (Type of address: Principal Executive Office) |
2013-07-12 | 2017-07-05 | Address | 20 PACIFICA, SUITE 650, IRVINE, CA, 92618, 3391, USA (Type of address: Principal Executive Office) |
2013-07-12 | 2017-07-05 | Address | 20 PACIFICA, SUITE 650, IRVINE, CA, 92618, 3391, USA (Type of address: Chief Executive Officer) |
2009-07-06 | 2013-07-12 | Address | 4 EMBARCADERO CTR, 34TH FL, SAN FRANCISCO, CA, 94111, 4187, USA (Type of address: Chief Executive Officer) |
2007-08-02 | 2013-07-12 | Address | 4 EMBARCADERO CENTER, 34TH FL, SAN FRANCISCO, CA, 94111, 4187, USA (Type of address: Principal Executive Office) |
2007-08-02 | 2009-07-06 | Address | 4 EMBARCADERO CTR, 34TH FL, SAN FRANCISCO, CA, 94111, 4187, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211120000275 | 2021-06-21 | SURRENDER OF AUTHORITY | 2021-06-21 |
190703060432 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
SR-37545 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37544 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170705007343 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150713006207 | 2015-07-13 | BIENNIAL STATEMENT | 2015-07-01 |
130712006450 | 2013-07-12 | BIENNIAL STATEMENT | 2013-07-01 |
090706002570 | 2009-07-06 | BIENNIAL STATEMENT | 2009-07-01 |
070802002911 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
050920002235 | 2005-09-20 | BIENNIAL STATEMENT | 2005-07-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0509078 | Marine Contract Actions | 2005-10-25 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | IPC (USA), INC. |
Role | Plaintiff |
Name | BP NORTH AMERICA PETROLEUM |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-08-25 |
Termination Date | 2005-07-07 |
Date Issue Joined | 2004-10-14 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | BP NORTH AMERICA PETROLEUM |
Role | Plaintiff |
Name | IPC (USA), INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State