Search icon

IMAGE PROCESSING SYSTEMS, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

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 -
See something incorrect or outdated? Let us know

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