Search icon

SIPS CONSULTS CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
SIPS CONSULTS CORPORATION DOS Process Agent 4011 SHILLING WAY, DALLAS, TX, United States, 75237

Chief Executive Officer

Name Role Address
KAREN CHERRY Chief Executive Officer 4011 SHILLING WAY, DALLAS, TX, United States, 75237

History

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)

Filings

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