Name: | INTEGRATED PROJECT DELIVERY PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2010 (15 years ago) |
Entity Number: | 3931998 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 10 BARCLAY STREET, SUITE 4G, NEW YORK, NY, United States, 10007 |
Principal Address: | 116 CHAMBERS ST., 2ND FLOOR, NEW YORK, NY, United States, 10007 |
Contact Details
Phone +1 212-732-0650
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID SILVERSTEIN | Chief Executive Officer | 116 CHAMBERS ST., 2ND FLOOR, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 BARCLAY STREET, SUITE 4G, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1427637-DCA | Active | Business | 2012-05-02 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2024-12-11 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-03-12 | 2024-07-16 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-06-10 | 2024-03-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-01-10 | 2023-06-10 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2022-07-12 | 2023-01-10 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200501060156 | 2020-05-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402006305 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160406006147 | 2016-04-06 | BIENNIAL STATEMENT | 2016-04-01 |
140416006051 | 2014-04-16 | BIENNIAL STATEMENT | 2014-04-01 |
120605003091 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-10-23 | 2017-11-22 | Non-Delivery of Service | NA | 0.00 | Referred to Outside |
2015-01-08 | 2015-02-27 | Quality of Work | No | 0.00 | Referred to Hearing |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3599544 | TRUSTFUNDHIC | INVOICED | 2023-02-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3599545 | RENEWAL | INVOICED | 2023-02-16 | 100 | Home Improvement Contractor License Renewal Fee |
3312509 | RENEWAL | INVOICED | 2021-03-25 | 100 | Home Improvement Contractor License Renewal Fee |
3312508 | TRUSTFUNDHIC | INVOICED | 2021-03-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2912359 | RENEWAL | INVOICED | 2018-10-18 | 100 | Home Improvement Contractor License Renewal Fee |
2912358 | TRUSTFUNDHIC | INVOICED | 2018-10-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2477409 | RENEWAL | INVOICED | 2016-10-27 | 100 | Home Improvement Contractor License Renewal Fee |
2477408 | TRUSTFUNDHIC | INVOICED | 2016-10-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1997384 | TRUSTFUNDHIC | INVOICED | 2015-02-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1997385 | RENEWAL | INVOICED | 2015-02-26 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State