Name: | IAT SYNDICATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1986 (39 years ago) |
Date of dissolution: | 21 Apr 1993 |
Entity Number: | 1050142 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 110 EAST 59TH ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CALINOFF & KATZ | DOS Process Agent | 110 EAST 59TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1986-12-31 | 1986-12-31 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 50 |
1986-12-31 | 1986-12-31 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1986-01-14 | 1986-12-31 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 50 |
1986-01-14 | 1987-08-12 | Address | 110 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930421000266 | 1993-04-21 | CERTIFICATE OF DISSOLUTION | 1993-04-21 |
B532458-3 | 1987-08-12 | CERTIFICATE OF AMENDMENT | 1987-08-12 |
B441804-4 | 1986-12-31 | CERTIFICATE OF AMENDMENT | 1986-12-31 |
B310262-3 | 1986-01-14 | CERTIFICATE OF INCORPORATION | 1986-01-14 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State