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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 MERRICK ROAD, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
FRANK J. VITERITTI | Chief Executive Officer | 500 MERRICK ROAD, LYNBROOK, NY, United States, 11563 |
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) |
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