Search icon

IPSOS INTERACTIVE SERVICES U.S., INC.

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
JIM FREDERICKSON Chief Executive Officer 1600 STEWART AVE, STE 500, WSETBURY, NY, United States, 11590

History

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)

Filings

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