Name: | INTERNATIONAL PLUMBING PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1933 (92 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 44851 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 195 EAST MERRICK RD., FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INTERNATIONAL PLUMBING PRODUCTS, INC. | DOS Process Agent | 195 EAST MERRICK RD., FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1936-10-30 | 1962-02-07 | Name | INTERNATIONAL PLUMBING MANUFACTURING CO. INC. |
1933-05-18 | 1936-10-30 | Name | INTERNATIONAL PLUMBING SUPPLY CO. INC. |
1933-05-18 | 1970-11-10 | Address | 45 MURRAY ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150428030 | 2015-04-28 | ASSUMED NAME CORP INITIAL FILING | 2015-04-28 |
DP-2112521 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
868486-3 | 1970-11-10 | CERTIFICATE OF AMENDMENT | 1970-11-10 |
311205 | 1962-02-07 | CERTIFICATE OF AMENDMENT | 1962-02-07 |
5089-132 | 1936-10-30 | CERTIFICATE OF AMENDMENT | 1936-10-30 |
4459-124 | 1933-05-18 | CERTIFICATE OF INCORPORATION | 1933-05-18 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State