INDUSTRIAL PHYSICS, INC.

Name: | INDUSTRIAL PHYSICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2006 (18 years ago) |
Entity Number: | 3450612 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 40 McCullough Drive, New Castle, DE, United States, 19720 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
INDUSTRIAL PHYSICS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES NEVILLE | Chief Executive Officer | 40 MCCULLOUGH DRIVE, NEW CASTLE, DE, United States, 19720 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 40 MCCULLOUGH DRIVE, NEW CASTLE, DE, 19720, USA (Type of address: Chief Executive Officer) |
2020-12-22 | 2024-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-12-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205002774 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
221201000403 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201222060144 | 2020-12-22 | BIENNIAL STATEMENT | 2020-12-01 |
200219000240 | 2020-02-19 | CERTIFICATE OF AMENDMENT | 2020-02-19 |
SR-45457 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State