Name: | IP COMMERCIAL PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 2011 (14 years ago) |
Date of dissolution: | 20 Jun 2017 |
Entity Number: | 4056653 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 6400 POPLAR AVENUE, MEMPHIS, TN, United States, 38197 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM R. KIDWELL | Chief Executive Officer | 6400 POPLAR AVENUE, MEMPHIS, TN, United States, 38197 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-02-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-56679 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56678 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170620000769 | 2017-06-20 | CERTIFICATE OF TERMINATION | 2017-06-20 |
170201007417 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202007981 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130201006348 | 2013-02-01 | BIENNIAL STATEMENT | 2013-02-01 |
110217000385 | 2011-02-17 | APPLICATION OF AUTHORITY | 2011-02-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State