Name: | IN-PIPE TECHNOLOGY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 21 Jul 2010 (15 years ago) |
Entity Number: | 3975542 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-25 | 2019-02-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-02-25 | 2019-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-09-19 | 2013-02-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-21 | 2012-09-19 | Address | SUITE #501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190305000570 | 2019-03-05 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-03-05 |
190215000306 | 2019-02-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-03-17 |
130225001404 | 2013-02-25 | CERTIFICATE OF CHANGE | 2013-02-25 |
120919000202 | 2012-09-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-19 |
100721000926 | 2010-07-21 | APPLICATION OF AUTHORITY | 2010-07-21 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State