IPC SYSTEMS, INC. - Florida Company Profile

Entity Name: | IPC SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 16 Oct 2006 (19 years ago) |
Document Number: | F06000006529 |
FEI/EIN Number | 30-0383566 |
Address: | One State Street, 12th Floor, New York, NY, 10004, US |
Mail Address: | One State Street, 12th Floor, New York, NY, 10004, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Bozek Adam | Director | One State Street, New York, NY, 10004 |
Berriochoa Danielle | Vice President | One State Street, New York, NY, 10004 |
Adams Kurt | Chief Executive Officer | One State Street, New York, NY, 10004 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | One State Street, 12th Floor, New York, NY 10004 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | One State Street, 12th Floor, New York, NY 10004 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | Harborside Financial Plz., 10, 3 2nd Street, 15th Floor, JERSEY CITY, NJ 07302 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | Harborside Financial Plz., 10, 3 2nd Street, 15th Floor, JERSEY CITY, NJ 07302 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-24 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-18 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State