Search icon

PIPC, INC.

Headquarter

Company Details

Name: PIPC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 2004 (21 years ago)
Date of dissolution: 31 Dec 2012
Entity Number: 3034810
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 1440 BROADWAY, 23RD FLOOR, NEW YORK, NY, United States, 10018
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PIPC, INC., RHODE ISLAND 000507083 RHODE ISLAND
Headquarter of PIPC, INC., CONNECTICUT 0973377 CONNECTICUT
Headquarter of PIPC, INC., ILLINOIS CORP_64303597 ILLINOIS

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
GORDON COBURN Chief Executive Officer 1440 BROADWAY, 23RD FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-07-29 2011-01-14 Address 1440 BROADWAY, FLOOR 23, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-05-22 2012-04-11 Address 12 APPOLD STREET, LONDON, ENGLAND, GBR (Type of address: Chief Executive Officer)
2006-05-01 2008-05-22 Address 1 SOUTH DEARBORN, SUITE 2100, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
2006-05-01 2012-04-11 Address 1 SOUTH DEARBORN STREET, SUITE 2100, CHICAGO, IL, 60603, USA (Type of address: Principal Executive Office)
2006-05-01 2009-07-29 Address 1 SOUTH DEARBORN STREET, SUITE 2100, CHICAGO, IL, 60603, USA (Type of address: Service of Process)
2004-04-01 2006-05-01 Address 405 LEXINGTON AVENUE 26TH FLR, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121228000250 2012-12-28 CERTIFICATE OF MERGER 2012-12-31
120411006013 2012-04-11 BIENNIAL STATEMENT 2012-04-01
110114000535 2011-01-14 CERTIFICATE OF CHANGE 2011-01-14
100510002398 2010-05-10 BIENNIAL STATEMENT 2010-04-01
090729000343 2009-07-29 CERTIFICATE OF CHANGE 2009-07-29
080522003029 2008-05-22 BIENNIAL STATEMENT 2008-04-01
060501003099 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040401000278 2004-04-01 CERTIFICATE OF INCORPORATION 2004-04-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State