Name: | INDUSTRIAL GENERAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1890 (135 years ago) |
Entity Number: | 12069 |
ZIP code: | 10005 |
County: | Madison |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 225000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1986-03-21 | 2019-01-28 | Address | 1633 BROADWAY, NEWY ORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-03-21 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1985-08-30 | 1988-02-09 | Shares | Share type: PAR VALUE, Number of shares: 1100000, Par value: 0.01 |
1985-08-30 | 1988-02-09 | Name | INDUSTRIAL GENERAL CORPORATION |
1985-08-30 | 1986-03-21 | Address | RIFKIND WHARTON & GARRIS, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-206 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-207 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20070510068 | 2007-05-10 | ASSUMED NAME CORP INITIAL FILING | 2007-05-10 |
B766823-6 | 1989-04-14 | CERTIFICATE OF MERGER | 1989-04-14 |
B600998-3 | 1988-02-09 | CERTIFICATE OF MERGER | 1988-02-09 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State