Name: | INDUSTRIAL GENERAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1989 (36 years ago) |
Date of dissolution: | 24 Jun 1998 |
Entity Number: | 1344499 |
ZIP code: | 72010 |
County: | New York |
Place of Formation: | Delaware |
Address: | 102 MILLER ST., BALD KNOB, AR, United States, 72010 |
Principal Address: | OLIVE & TAYLOR STREETS, ELYRIA, OH, United States, 44035 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 MILLER ST., BALD KNOB, AR, United States, 72010 |
Name | Role | Address |
---|---|---|
ELI S JACOBS | Chief Executive Officer | OLIVE & TAYLOR STREETS, ELYRIA, OH, United States, 44035 |
Start date | End date | Type | Value |
---|---|---|---|
1989-04-14 | 1998-06-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-04-14 | 1998-06-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980624000021 | 1998-06-24 | SURRENDER OF AUTHORITY | 1998-06-24 |
960828000176 | 1996-08-28 | ERRONEOUS ENTRY | 1996-08-28 |
DP-1218676 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
930922003536 | 1993-09-22 | BIENNIAL STATEMENT | 1993-04-01 |
930125002104 | 1993-01-25 | BIENNIAL STATEMENT | 1992-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State