Search icon

VIDEO PIPE SERVICES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: VIDEO PIPE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1981 (44 years ago)
Date of dissolution: 21 Feb 2017
Branch of: VIDEO PIPE SERVICES, INC., Illinois (Company Number CORP_41815272)
Entity Number: 691032
ZIP code: 10005
County: New York
Place of Formation: Illinois
Principal Address: 1566 HARDING HWY, NEWFIELD, NJ, United States, 08344
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JULIUS L. HEMMELSTEIN Chief Executive Officer 2500 WEST ARTHINGTON STREET, CHICAGO, IL, United States, 60612

History

Start date End date Type Value
1997-04-22 2001-04-24 Address 1566 HARDING HWY, NEWFIELD, NJ, 08344, 5220, USA (Type of address: Principal Executive Office)
1992-11-24 1997-04-22 Address RD #2, BOX 30, NEWFIELD, NJ, 08344, 8909, USA (Type of address: Principal Executive Office)
1981-04-07 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1981-04-07 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-10727 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10728 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170221001043 2017-02-21 CERTIFICATE OF TERMINATION 2017-02-21
110427003193 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090416002019 2009-04-16 BIENNIAL STATEMENT 2009-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State