Search icon

IPSOS-REID CORPORATION

Company Details

Entity Name: IPSOS-REID CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 30 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2008 (17 years ago)
Document Number: F01000006159
FEI/EIN Number N/A
Address: 501 Merritt 7, 2nd Floor, Norwalk, CT 06851
Mail Address: 501 Merritt 7, 2nd Floor, Norwalk, CT 06851

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Cochrane, Andrew Director 501 Merritt 7, 2nd Floor Norwalk, CT 06851
Truchot, Didier Director 501 Merritt 7, 2nd Floor Norwalk, CT 06851
Bennewies, Gary Director 501 Merritt 7, 2nd Floor Norwalk, CT 06851

Secretary

Name Role Address
Cochrane, Andrew Secretary 501 Merritt 7, 2nd Floor Norwalk, CT 06851

Treasurer

Name Role Address
Cochrane, Andrew Treasurer 501 Merritt 7, 2nd Floor Norwalk, CT 06851

Vice President

Name Role Address
Cochrane, Andrew Vice President 501 Merritt 7, 2nd Floor Norwalk, CT 06851
Bricker, Darrell Vice President 501 Merritt 7, 2nd Floor Norwalk, CT 06851
Levy, Stephen Vice President 501 Merritt 7, 2nd Floor Norwalk, CT 06851

Chairman

Name Role Address
Truchot, Didier Chairman 501 Merritt 7, 2nd Floor Norwalk, CT 06851

President

Name Role Address
Bennewies, Gary President 501 Merritt 7, 2nd Floor Norwalk, CT 06851

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 501 Merritt 7, 2nd Floor, Norwalk, CT 06851 No data
CHANGE OF MAILING ADDRESS 2025-01-10 501 Merritt 7, 2nd Floor, Norwalk, CT 06851 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2012-04-26 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2008-04-03 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2004-11-17 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2003-12-10 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-05

Date of last update: 31 Jan 2025

Sources: Florida Department of State