IPEC, INC.

Name: | IPEC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2017 (8 years ago) |
Entity Number: | 5131911 |
ZIP code: | 10168 |
County: | Saratoga |
Place of Formation: | Delaware |
Address: | 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168 |
Principal Address: | 840 Gessner Road, Suite 950, Houston, TX, United States, 77024 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
WADE STOCKSTILL | Chief Executive Officer | 840 GESSNER ROAD, SUITE 950, HOUSTON, TX, United States, 77024 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 840 GESSNER ROAD, SUITE 950, HOUSTON, TX, 77024, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 400 WEST MAIN STREET, GAYLORD, MI, 49734, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2024-01-22 | Address | 400 WEST MAIN STREET, GAYLORD, MI, 49734, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2024-01-22 | Address | 840 GESSNER ROAD, SUITE 950, HOUSTON, TX, 77024, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2025-05-01 | Address | 400 WEST MAIN STREET, GAYLORD, MI, 49734, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501037130 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
240122002424 | 2024-01-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-19 |
240105001023 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
230207003288 | 2023-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-06 |
220517002113 | 2022-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State