Entity Name: | OIPV CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Mar 2006 (19 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | F06000001800 |
FEI/EIN Number | 203043418 |
Address: | 22 PRESTIGE PARK CIRCLE, BEST HARTFORD, CT, 06108 |
Mail Address: | 22 PRESTIGE PARK CIRCLE, BEST HARTFORD, CT, 06108 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
STIEGEMEIER JEAN-MARC | President | 22 PRESTIGE PARK CIRCLE, BEST HARTFORD, CT, 06108 |
Name | Role | Address |
---|---|---|
STIEGEMEIER JEAN-MARC | Director | 22 PRESTIGE PARK CIRCLE, BEST HARTFORD, CT, 06108 |
STEIN ALFRED G | Director | 22 PRESTIGE PARK CIRCLE, BEST HARTFORD, CT, 06108 |
Name | Role | Address |
---|---|---|
LAVIGNE ROBERT G | Treasurer | 22 PRESTIGE PARK CIRCLE, BEST HARTFORD, CT, 06108 |
Name | Role | Address |
---|---|---|
STEIN ALFRED G | Executive Vice President | 22 PRESTIGE PARK CIRCLE, BEST HARTFORD, CT, 06108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
NAME CHANGE AMENDMENT | 2006-08-03 | OIPV CORP. | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2008-10-06 |
Name Change | 2006-08-03 |
Foreign Profit | 2006-03-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State