Name: | INFORMATION PROCESSING SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1980 (45 years ago) |
Date of dissolution: | 23 Sep 2015 |
Entity Number: | 661461 |
ZIP code: | 11792 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2785 NORTH WADING RIVER ROAD, WADING RIVER, NY, United States, 11792 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM HAMMESFAHR | Chief Executive Officer | 2785 NORTH WADING RIVER ROAD, WADING RIVER, NY, United States, 11792 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2785 NORTH WADING RIVER ROAD, WADING RIVER, NY, United States, 11792 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-30 | 1993-11-30 | Address | 100 OLEETA RD, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 1993-11-30 | Address | 100 OLEETA RD, MT SINAI, NY, 11766, USA (Type of address: Principal Executive Office) |
1980-11-07 | 1993-11-30 | Address | 100 OLEETA ROAD, MT SINAI, NY, 11766, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150923000060 | 2015-09-23 | CERTIFICATE OF DISSOLUTION | 2015-09-23 |
141113006501 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
121121002373 | 2012-11-21 | BIENNIAL STATEMENT | 2012-11-01 |
101112002862 | 2010-11-12 | BIENNIAL STATEMENT | 2010-11-01 |
081112002877 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State