Search icon

IP TRADE NETWORKS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: IP TRADE NETWORKS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2007 (18 years ago)
Date of dissolution: 05 Oct 2020
Entity Number: 3531176
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 620 8TH AVE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
IP TRADE NETWORKS CORP. DOS Process Agent 620 8TH AVE, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEAN FRANCOIS GEYS Chief Executive Officer 620 8TH AVE, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
260327512
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2011-11-15 2017-06-01 Address 44 WALL ST, 12TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2009-09-01 2017-06-01 Address 4,RUE DES CHASSEURS ARDNEEAIS, ANGLEUR, 4031, BEL (Type of address: Chief Executive Officer)
2009-09-01 2011-11-15 Address 4, RUE DES CHASSEURS ARDENNOIS, ANGLEUR, BEL (Type of address: Principal Executive Office)
2009-09-01 2017-06-01 Address 60 BROAD STREET, SUITE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2007-06-14 2009-09-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005000239 2020-10-05 CERTIFICATE OF TERMINATION 2020-10-05
170601007266 2017-06-01 BIENNIAL STATEMENT 2017-06-01
151022006219 2015-10-22 BIENNIAL STATEMENT 2015-06-01
111115002017 2011-11-15 BIENNIAL STATEMENT 2011-06-01
090901002916 2009-09-01 BIENNIAL STATEMENT 2009-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State