Name: | IFP ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1977 (48 years ago) |
Entity Number: | 430253 |
ZIP code: | 08540 |
County: | New York |
Place of Formation: | New York |
Address: | 650 COLLEGE RD EAST, STE 1400, PRINCETON, NJ, United States, 08540 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
ARMAND KOSKAS | Chief Executive Officer | 650 COLLEGE RD EAST, STE 1400, PRINCETON, NJ, United States, 08540 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 650 COLLEGE RD EAST, STE 1400, PRINCETON, NJ, United States, 08540 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-21 | 2001-05-22 | Address | 100 OVERLOOK CENTER, STE 401, PRINCETON, NJ, 08540, USA (Type of address: Principal Executive Office) |
1999-05-21 | 2001-05-22 | Address | 194 AVE DE BOIS PREAULT, RUEIL MALMAISON, 92506, FRA (Type of address: Chief Executive Officer) |
1999-05-21 | 2001-05-22 | Address | 100 OVERLOOK CENTER, STE 401, PRINCETON, NJ, 08540, USA (Type of address: Service of Process) |
1995-07-03 | 1999-05-21 | Address | 194 AVE DE BOIS PREAULT, RUEIL MALMAISON, 92506, FRA (Type of address: Chief Executive Officer) |
1995-07-03 | 1999-05-21 | Address | 680 FIFTH AVE SUITE 1601, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100302084 | 2010-03-02 | ASSUMED NAME LLC INITIAL FILING | 2010-03-02 |
010522002673 | 2001-05-22 | BIENNIAL STATEMENT | 2001-04-01 |
990521002191 | 1999-05-21 | BIENNIAL STATEMENT | 1999-04-01 |
970515002937 | 1997-05-15 | BIENNIAL STATEMENT | 1997-04-01 |
950703002231 | 1995-07-03 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State