Search icon

IPC (USA), INC.

Company Details

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

DOS Process Agent

Name Role Address
IPC (USA), INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
TATSUYA TANAKA Chief Executive Officer 4 HUTTON CENTRE DRIVE, SUITE 700, SANTA ANA, CA, United States, 92707

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0509078 Marine Contract Actions 2005-10-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-25
Termination Date 2007-01-17
Section 0001
Status Terminated

Parties

Name IPC (USA), INC.
Role Plaintiff
Name BP NORTH AMERICA PETROLEUM
Role Defendant
0406901 Other Contract Actions 2004-08-25 other
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