Name: | IPSOS INTERACTIVE SERVICES U.S., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 2007 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3486371 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1700 BROADWAY, 15TH FL, NEW YORK, NY, United States, 10019 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JIM FREDERICKSON | Chief Executive Officer | 1600 STEWART AVE, STE 500, WSETBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-07 | 2011-05-16 | Address | 33 AVE DU VALE DE MARNE, PARIS, 75013, FRA (Type of address: Chief Executive Officer) |
2009-04-07 | 2011-05-16 | Address | 1700 BROADWAY, 15TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2050833 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
110516003288 | 2011-05-16 | BIENNIAL STATEMENT | 2011-03-01 |
090407002859 | 2009-04-07 | BIENNIAL STATEMENT | 2009-03-01 |
070308000270 | 2007-03-08 | APPLICATION OF AUTHORITY | 2007-03-08 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State