Name: | SIPS CONSULTS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2012 (13 years ago) |
Entity Number: | 4239475 |
ZIP code: | 75237 |
County: | Bronx |
Place of Formation: | Texas |
Address: | 4011 SHILLING WAY, DALLAS, TX, United States, 75237 |
Name | Role | Address |
---|---|---|
SIPS CONSULTS CORPORATION | DOS Process Agent | 4011 SHILLING WAY, DALLAS, TX, United States, 75237 |
Name | Role | Address |
---|---|---|
KAREN CHERRY | Chief Executive Officer | 4011 SHILLING WAY, DALLAS, TX, United States, 75237 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-05-29 | Address | 4011 SHILLING WAY, DALLAS, TX, 75237, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2023-02-23 | Address | 4011 SHILLING WAY, DALLAS, TX, 75237, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2024-05-29 | Address | 4011 SHILLING WAY, DALLAS, TX, 75237, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2024-05-29 | Address | 4011 SHILLING WAY, DALLAS, TX, 75237, USA (Type of address: Service of Process) |
2016-05-23 | 2023-02-23 | Address | 4011 SHILLING WAY, DALLAS, TX, 75237, USA (Type of address: Chief Executive Officer) |
2016-02-26 | 2018-07-13 | Address | 4011 SHILLING DRIVE, DALLAS, TX, 75237, USA (Type of address: Principal Executive Office) |
2016-02-26 | 2023-02-23 | Address | 4011 SHILLING WAY, DALLAS, TX, 75237, USA (Type of address: Service of Process) |
2016-02-26 | 2016-05-23 | Address | 5907 WOODOAK DRIVE, DALLAS, TX, 75249, USA (Type of address: Chief Executive Officer) |
2012-05-02 | 2016-02-26 | Address | 550 NORTH MAIN STREET #204, DUNCANVILLE, TX, 75116, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529002316 | 2024-05-29 | BIENNIAL STATEMENT | 2024-05-29 |
230223001147 | 2023-02-23 | BIENNIAL STATEMENT | 2022-05-01 |
180713006155 | 2018-07-13 | BIENNIAL STATEMENT | 2018-05-01 |
160523006116 | 2016-05-23 | BIENNIAL STATEMENT | 2016-05-01 |
160226006137 | 2016-02-26 | BIENNIAL STATEMENT | 2014-05-01 |
120502000709 | 2012-05-02 | APPLICATION OF AUTHORITY | 2012-05-02 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State