Search icon

C I P OF NEW YORK

Company Details

Name: C I P OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2967778
ZIP code: 10001
County: New York
Place of Formation: Missouri
Foreign Legal Name: C I P INC.
Fictitious Name: C I P OF NEW YORK
Principal Address: 1441 HAMPTON AVE, ST LOUIS, MO, United States, 63139
Address: C/O NATIONAL REGIST. AGTS, INC, 875 AVE. OF AMERICAS, STE.501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVE. OF AMERICAS, STE.501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
GARY E SLAY Chief Executive Officer 1441 HAMPTON AVE, ST LOUIS, MO, United States, 63139

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O NATIONAL REGIST. AGTS, INC, 875 AVE. OF AMERICAS, STE.501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-10-22 2007-11-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-10-22 2007-11-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1934634 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
091201002106 2009-12-01 BIENNIAL STATEMENT 2009-10-01
071128000407 2007-11-28 CERTIFICATE OF CHANGE 2007-11-28
060111002848 2006-01-11 BIENNIAL STATEMENT 2005-10-01
031022000134 2003-10-22 APPLICATION OF AUTHORITY 2003-10-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State