Search icon

IPS SEALING PRODUCTS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: IPS SEALING PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2010 (15 years ago)
Entity Number: 3941176
ZIP code: 33496
County: Suffolk
Place of Formation: New York
Address: 8798 WINDROW WAY, BOCA RATON, FL, United States, 33496

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
RAMIRO O. ALBAN Chief Executive Officer 8798 WINDROW WAY, BOCA RATON, FL, United States, 33496

Agent

Name Role Address
RAMIRO O. ALBAN Agent 20 NORTH CARTWRIGHT ROAD, SHELTER ISLAND, NY, 11964

DOS Process Agent

Name Role Address
RAMIRO O. ALBAN DOS Process Agent 8798 WINDROW WAY, BOCA RATON, FL, United States, 33496

Links between entities

Type:
Headquarter of
Company Number:
F13000001635
State:
FLORIDA

Unique Entity ID

CAGE Code:
67JH9
UEI Expiration Date:
2014-07-08

Business Information

Activation Date:
2013-07-09
Initial Registration Date:
2010-12-10

Commercial and government entity program

CAGE number:
67JH9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
RAMIRO O. ALBAN

History

Start date End date Type Value
2018-04-09 2020-04-02 Address 8798 WINDROW WAY, BOCA RATON, FL, 33496, USA (Type of address: Service of Process)
2013-04-11 2018-04-09 Address 412 LAKESIDE DR, 220, MARGATE, FL, 33063, USA (Type of address: Chief Executive Officer)
2013-04-11 2018-04-09 Address 412 LAKESIDE DR, 220, MARGATE, FL, 33063, USA (Type of address: Principal Executive Office)
2013-04-11 2018-04-09 Address 412 LAKESIDE DR, 220, MARGATE, FL, 33063, USA (Type of address: Service of Process)
2010-04-23 2013-04-11 Address 20 NORTH CARTWRIGHT ROAD, SHELTER ISLAND, NY, 11964, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060578 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180409006067 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160405006754 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140408007689 2014-04-08 BIENNIAL STATEMENT 2014-04-01
130411002341 2013-04-11 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State