Search icon

INDUSTRIAL GENERAL CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 MILLER ST., BALD KNOB, AR, United States, 72010

Chief Executive Officer

Name Role Address
ELI S JACOBS Chief Executive Officer OLIVE & TAYLOR STREETS, ELYRIA, OH, United States, 44035

History

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)

Filings

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