-
Home Page
›
-
Counties
›
-
Erie
›
-
02067
›
-
I.M.T., INC.
Company Details
Name: |
I.M.T., INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
31 Jul 1989 (36 years ago)
|
Date of dissolution: |
19 Jun 1996 |
Entity Number: |
1372654 |
ZIP code: |
02067
|
County: |
Erie |
Place of Formation: |
New York |
Address: |
11 MANOMET ROAD, SHARON, MA, United States, 02067 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
MOSHE BARONE
|
Chief Executive Officer
|
11 MANOMET ROAD, SHARON, MA, United States, 02067
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
11 MANOMET ROAD, SHARON, MA, United States, 02067
|
History
Start date |
End date |
Type |
Value |
1992-08-25
|
1993-04-28
|
Address
|
11 MANOMET ROAD, SHARON, MA, 02067, USA (Type of address: Service of Process)
|
1989-07-31
|
1992-08-25
|
Address
|
4043 MAPLE ROAD, SUITE 202, AMHERST, NY, 14226, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
960619000137
|
1996-06-19
|
CERTIFICATE OF DISSOLUTION
|
1996-06-19
|
930428003146
|
1993-04-28
|
BIENNIAL STATEMENT
|
1992-07-01
|
920825000401
|
1992-08-25
|
CERTIFICATE OF CHANGE
|
1992-08-25
|
C038866-5
|
1989-07-31
|
CERTIFICATE OF INCORPORATION
|
1989-07-31
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8705905
|
Other Contract Actions
|
1987-08-14
|
lack of jurisdiction
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
174
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1987-08-14
|
Termination Date |
1988-01-05
|
Section |
1332
|
Parties
Name |
GRUTMAN MILLRE ETL
|
Role |
Plaintiff
|
|
Name |
I.M.T., INC.
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State