IMAGE PROCESSING SYSTEMS, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | IMAGE PROCESSING SYSTEMS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Forfeited |
Date Formed: | 21 Oct 1991 |
Branch of: | IMAGE PROCESSING SYSTEMS, INC., NEW YORK (Company Number 1561006) |
Business ALEI: | 0266528 |
Mailing address: | 1099 WALL ST WEST, LYNDHURST, NJ, 07071 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006600427 | 2019-07-18 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006446012 | 2019-03-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004483575 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0003425011 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0000436592 | 1991-10-21 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information