Search icon

IFP ENTERPRISES INC.

Company Details

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

Chief Executive Officer

Name Role Address
ARMAND KOSKAS Chief Executive Officer 650 COLLEGE RD EAST, STE 1400, PRINCETON, NJ, United States, 08540

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 650 COLLEGE RD EAST, STE 1400, PRINCETON, NJ, United States, 08540

History

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)

Filings

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