General Information

Industrial Process Technology, Inc.


Address 2213 7TH AVE N
Fargo
ND, 58102
Form date February 5, 2001
Type Foreign Corporation
Mailing address PO BOX 2931
Fargo
ND, 58108
ID 20011026020
Status Good Standing
Agent organisation name National Registered Agents, Inc
Agent address 1675 Broadway Suite 1200
Denver
CO, 80202
Agent mailing address Po Box 2424,
Fargo
CO, 58108

last updated:

Description
We established that Industrial Process Technology, Inc. is classified as a foreign corporation situated in the city of Fargo. The company can be reached at: 2213 7Th Ave N, Fargo, 58102 (coordinates: 46.8836578, -96.8160367). The company's mail should be sent to: Po Box 2931, Fargo, ND 58108, US. Industrial Process Technology, Inc. has been functioning under the Colorado SoS jurisdiction since 02/05/2001, when it was incorporated under id 20011026020. National Registered Agents, Inc, the registered agent, is located at 1675 Broadway Suite 1200 at 1675 Broadway Suite 1200, 80202, Denver, CO. The initial document submitted to the Secretary of State was "Application for Authority" procured on 2001-02-05. Other filings include: "Statement of Older Periodic Report" procured on 2002-04-30, "Statement of Older Periodic Report" (2003-02-19), "Statement of Older Periodic Report" (2004-03-01) and more - noted below. Other enterprises in the vicinity are: Red River Commodities, Inc., Tharaldson Hospitality Staffing, Llc, Zespy Properties Of Colorado, Llc.
Company transactions
Received date Transaction ID Description Comment
2001-02-05
20011026020 Application for Authority INDUSTRIAL PROCESS TECHNOLOGY, INC.
2002-04-30
20021113186 Statement of Older Periodic Report CORP REPORT
2003-02-19
20031054796 Statement of Older Periodic Report CORP REPORT
2004-03-01
20041074663 Statement of Older Periodic Report PERIODIC REPORT
2005-04-21
20051165174 File Report
2006-02-20
20061074550 File Report
2006-11-17
Filing Officer Correction Registered agent's street address augmented to include the suite number
2007-02-19
20071084257 File Report
2008-01-04
20081006771 Statement of Change Changed registered agent;Changed agent physical address;
2008-02-04
20081072487 File Report
2009-03-03
20091127724 File Report
2010-03-02
20101128711 File Report
2011-02-15
20111090626 File Report
2011-06-09
20111334211 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2012-01-23
20121045523 File Report
2013-01-16
20131032176 Statement of Change Changing the Registered Agent Information Registered agent information changed; Document is 122 pages long! Listing all 6143 affected entities.
2013-01-23
20131043376 File Report
2014-01-15
20141029254 File Report
2015-01-26
20151057484 File Report
2016-01-28
20161071943 File Report
2016-09-16
20161624493 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2017-01-25
20171068688 File Report Change of Registered Agent Address