Name: | INTEGRATED MANAGEMENT ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1988 (37 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1259865 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 330 EAST 38TH STREET, APT. 8J, NEW YORK, NY, United States, 10016 |
Principal Address: | 141 E 44TH ST #703, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACQUES ASHKAR | Chief Executive Officer | 330 E 38TH ST #8J, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JACQUES F. ASHKAR | DOS Process Agent | 330 EAST 38TH STREET, APT. 8J, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1988-05-09 | 1993-04-05 | Address | %GARY L. PARKER, 264 LEXINGTON AVE S-2A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1182766 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
930405000165 | 1993-04-05 | CERTIFICATE OF CHANGE | 1993-04-05 |
921125002205 | 1992-11-25 | BIENNIAL STATEMENT | 1992-05-01 |
B637422-2 | 1988-05-09 | CERTIFICATE OF INCORPORATION | 1988-05-09 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State