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 |
Name | Role | Address |
---|---|---|
WICKS STIRES | Chief Executive Officer | 104 AVONDALE ROAD, RIDGEWOOD, NJ, United States, 07450 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 225 WEST 34TH STREET, NEW YORK, NY, 10122 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 432 PARK AVENUE SOUTH, SUITE 501, NEW YORK, NY, United States, 10016 |
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) |
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