IPC (USA), INC.


Address: 20 Pacifica, Suite 650, Irvine, CA 92618

IPC (USA), INC. (Business# 282136) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is June 24, 2013.

Business Overview

Business Name IPC (USA), INC.
Business ID 282136
File Number F33944
Principal Office Address 20 Pacifica
Suite 650
Irvine
CA 92618
Mailing Address 20 Pacifica
Suite 650
Irvine
CA 92618
Foreign Business Name IPC (USA), INC.
Foreign Address 20 Pacifica
Suite 650
Irvine
CA 92618
Formation Place California
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Status Active
Business Origin Date 2013-06-24
Last Annual Report Date 2015-03-31
Fiscal Year Month 3
Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 400 Cornerstone Dr #240
Williston
VT 05495

Business Principals

Title Name Business Address
Vice President Randy W. Jones 20 Pacifica, Suite 650, Irvine, CA 92618
Director Tsuyoshi Matsumoto 5-1, Kita-aoyama 2-chome, Minato-ku, 10780
Vice President Haibo Fan 1300 Post Oak Blvd, Suite 1101, Houston, TX 77056
Secretary James Minoru Takeuchi 20 Pacifica, Suite 650, Irvine, CA 92618
Director Hiroki Okinaga 20 Pacifica, Suite 650, Irvine, CA 92618
President Hiroki Okinaga 20 Pacifica, Suite 650, Irvine, CA 92618
Treasurer James Minoru Takeuchi 20 Pacifica, Suite 650, Irvine, CA 92618
Director Hirofumi Chimura 20 Pacifica, Suite 650, Irvine, CA 92618

Other Data Sources

Entity Type Entity Name Entity Address
System for Award Management (SAM) Entities IPC (USA), INC. 4 Hutton Centre Dr Ste 700, Santa Ana, CA 92707-8712
Iowa Business Entities IPC (USA), INC. 4 Hutton Centre Drive, Suite 700, Santa Ana, CA 92707
Oregon Corporations, Companies and Business Names IPC (USA), INC. 4 Hutton Centre Drive, Suite 700, Santa Ana, CA 92707
Washington State Corporations IPC (USA), INC. 4 Hutton Centre Drive, Suite 700, Santa Ana, CA 92707

Office Location

Street Address 20 Pacifica
City Irvine
State CA
Zip Code 92618

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Auction.com, Inc. One Mauchly, Irvine, CA 92618 National Registered Agents, Inc. 2016-02-04
Zo Skin Health, Inc. 5 Technology Drive, Irvine, CA 92618 Ct Corporation System 2015-12-23
Ten-x One Mauchly, Irvine, CA 92618 National Registered Agents, Inc. 2015-11-05
Acufocus, Inc. 32 Discovery, Suite 200, Irvine, CA 92618 Corporation Service Company 2015-11-04
Tenx Re, Inc. One Mauchly, Irvine, CA 92618 National Registered Agents, Inc. 2015-10-08
South Coast Specialty Compounding, Inc. 9257 Research Dr, Irvine, CA 92618 National Corporate Research, Ltd. 2015-09-10
Park Compounding 9257 Research Dr, Irvine, CA 92618 National Corporate Research, Ltd. 2015-09-10
Pediatric Cancer Research Foundation Inc 9272 Jeronimo Rd, Suite 122, Irvine, CA 92618 Incorp Services Inc 2015-07-08
Seaspine Sales LLC 2 Goodyear, C/o Tax Department, Irvine, CA 92618 Corporation Service Company 2015-05-18
Pacific Rim Capital, Inc. 15231 Laguna Canyon Rd Ste 250, Irvine, CA 92618 Incorp Services Inc 2015-03-25
Find all businesses in zip 92618

Business Officer

Title Name Business Address Residence Address
Vice President Randy W. Jones 20 Pacifica, Suite 650, Irvine, CA 92618
Director Tsuyoshi Matsumoto 5-1, Kita-aoyama 2-chome, Minato-ku, 10780
Vice President Haibo Fan 1300 Post Oak Blvd, Suite 1101, Houston, TX 77056
Secretary James Minoru Takeuchi 20 Pacifica, Suite 650, Irvine, CA 92618
Director Hiroki Okinaga 20 Pacifica, Suite 650, Irvine, CA 92618
President Hiroki Okinaga 20 Pacifica, Suite 650, Irvine, CA 92618
Treasurer James Minoru Takeuchi 20 Pacifica, Suite 650, Irvine, CA 92618
Director Hirofumi Chimura 20 Pacifica, Suite 650, Irvine, CA 92618

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Osf Vermont Services, Limited Partnership 2202 N West Shore Blvd, Tampa, FL 33607 Ct Corporation System 3007-03-23
Sensus Usa Inc. 8601 Six Forks Road, Suite 700, Raleigh, NC 27615 Ct Corporation System 2016-04-01
The Shaws Market Foundation 11555 Dubling Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
R-pharm Us LLC 3120 Princeton Pike, Suite 301, Lawrence, NJ 08648 Ct Corporation System 2016-04-01
Exos Valuations, LLC 1400 Cherrington Parkway, Moon Township, PA 15108 Ct Corporation System 2016-04-01
The Shaws and Star Markets Foundation 11555 Dublin Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
Haas Group International, LLC 24911 Avenue Stanford, Valencia, CA 91355 Ct Corporation System 2016-03-31
Ross Transportation Services Inc 36790 Giles Road, Grafton, VT 44044 Ct Corporation System 2016-03-31
Cornerstone Ondemand Inc. 1601 Cloverfield Blvd, Suite 600s, Santa Monica, CA 90404 Ct Corporation System 2016-03-30
Servicemaster Recovery Management 860 Ridge Lake Blvd, A3-4008, Memphis, TN 38120 Ct Corporation System 2016-03-30

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on IPC (USA), INC..

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches