Entity Name: | IPCG OF DELAWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 May 1994 (31 years ago) |
Date of dissolution: | 17 Jan 2002 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Jan 2002 (23 years ago) |
Document Number: | F94000002842 |
FEI/EIN Number |
571057296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 1807, GREENVILLE, SC, 29602 |
Address: | 15 SOUTH MAIN STREET, STE. 900, GREENVILLE, SC, 29601 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SIEGEL STEPHEN | Director | 200 PARK AVE, NEW YORK, NY, 10166 |
SIEGEL STEPHEN | President | 200 PARK AVE, NEW YORK, NY, 10166 |
GILBERT ADAM B | SRVS | 200 PARK AVENUE, NEW YORK, NY, 10166 |
URETTA RONALD | SRVT | 200 PARK AVENUE, NEW YORK, NY, 10166 |
BALLEW ALAN | SRV | 15 SOUTH MAIN STREET, STE. 900, GREENVILLE, SC, 29601 |
MOORE EDGAR | Vice President | 15 SOUTH MAIN STREET, STE. 900, GREENVILLE, SC, 29601 |
OWENS YVONNE | Assistant Secretary | 15 SOUTH MAIN STREET, STE. 900, GREENVILLE, SC, 29601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-01-17 | - | - |
REINSTATEMENT | 1999-11-19 | - | - |
CHANGE OF MAILING ADDRESS | 1999-11-19 | 15 SOUTH MAIN STREET, STE. 900, GREENVILLE, SC 29601 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-11-19 | 15 SOUTH MAIN STREET, STE. 900, GREENVILLE, SC 29601 | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
NAME CHANGE AMENDMENT | 1996-10-29 | IPCG OF DELAWARE, INC. | - |
NAME CHANGE AMENDMENT | 1996-08-08 | INSIGNIA-PARAGON COMMERCIAL GROUP, INC. | - |
Name | Date |
---|---|
Withdrawal | 2002-01-17 |
ANNUAL REPORT | 2001-04-26 |
ANNUAL REPORT | 2000-04-17 |
REINSTATEMENT | 1999-11-19 |
ANNUAL REPORT | 1997-05-05 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State