Search icon

INSTITUTIONAL ANALYSTS AGENCY, INC.

Company Details

Name: INSTITUTIONAL ANALYSTS AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1988 (36 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1290694
ZIP code: 10016
County: New York
Place of Formation: New Jersey
Principal Address: 104 AVONDALE ROAD, RIDGEWOOD, NJ, United States, 07450
Address: 432 PARK AVENUE SOUTH, SUITE 501, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
WICKS STIRES Chief Executive Officer 104 AVONDALE ROAD, RIDGEWOOD, NJ, United States, 07450

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 225 WEST 34TH STREET, NEW YORK, NY, 10122

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 432 PARK AVENUE SOUTH, SUITE 501, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1988-09-09 1993-06-09 Address C/O STIRES & COMPANY, 130 E. 40TH ST.,17THFL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1218781 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
931101002407 1993-11-01 BIENNIAL STATEMENT 1993-09-01
930609002112 1993-06-09 BIENNIAL STATEMENT 1992-09-01
901121000203 1990-11-21 CERTIFICATE OF AMENDMENT 1990-11-21
B683049-5 1988-09-09 APPLICATION OF AUTHORITY 1988-09-09

Date of last update: 27 Feb 2025

Sources: New York Secretary of State