Search icon

IMPORT COMMODITY GROUP LTD.

Company Details

Name: IMPORT COMMODITY GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1987 (38 years ago)
Date of dissolution: 10 Jul 2019
Entity Number: 1223484
ZIP code: 11563
County: Queens
Place of Formation: New York
Address: 500 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
FRANK J. VITERITTI Chief Executive Officer 500 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Form 5500 Series

Employer Identification Number (EIN):
112924251
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-16 2016-03-04 Address 156-15 146TH AVENUE, SUITE 314, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1993-09-16 2016-03-04 Address 156-15 146TH AVENUE, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1993-09-16 2012-06-06 Address 156-15 146TH AVENUE, SUITE 314, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1989-08-29 1993-09-16 Address 156-15 146TH AVE., SUITE 314, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1987-07-10 1989-08-29 Address 145-36 157TH ST, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710000118 2019-07-10 CERTIFICATE OF DISSOLUTION 2019-07-10
160304002033 2016-03-04 BIENNIAL STATEMENT 2015-07-01
120606000930 2012-06-06 CERTIFICATE OF CHANGE 2012-06-06
970818002134 1997-08-18 BIENNIAL STATEMENT 1997-07-01
930916002526 1993-09-16 BIENNIAL STATEMENT 1993-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State