INTERNATIONAL PROVISIONS, INC.

Name: | INTERNATIONAL PROVISIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1983 (42 years ago) |
Entity Number: | 813247 |
ZIP code: | 10548 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 248, 35 MEADOW RD, MONTROSE, NY, United States, 10548 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL A ANTHONY | Chief Executive Officer | PO BOX 248, 35 MEADOW RD, MONTROSE, NY, United States, 10548 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 248, 35 MEADOW RD, MONTROSE, NY, United States, 10548 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-04 | 2000-01-07 | Address | 1 CROTON POINT AVE, SUITE 4, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 2000-01-07 | Address | 1 CROTON POINT AVE, SUITE 4, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
1993-01-04 | 2000-01-07 | Address | 1 CROTON POINT AVE, SUITE 4, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
1983-12-15 | 1993-01-04 | Address | 35 MEADOW RD., MONTROSE, NY, 10548, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180216006286 | 2018-02-16 | BIENNIAL STATEMENT | 2017-12-01 |
131223006370 | 2013-12-23 | BIENNIAL STATEMENT | 2013-12-01 |
120120002416 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
100210002559 | 2010-02-10 | BIENNIAL STATEMENT | 2009-12-01 |
071206003189 | 2007-12-06 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State