Name: | IMC PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1989 (36 years ago) |
Date of dissolution: | 15 Apr 2004 |
Entity Number: | 1380721 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100A TEC STREET, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 5000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100A TEC STREET, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
HOWARD SILAGY | Chief Executive Officer | 100A TEC STREET, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-23 | 1993-09-01 | Address | 265 POST AVENUE, WESTBURY, NY, 11590, 2234, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 1993-09-01 | Address | 265 POST AVENUE, WESTBURY, NY, 11590, 2234, USA (Type of address: Principal Executive Office) |
1993-03-23 | 1993-09-01 | Address | 265 POST AVENUE, WESTBURY, NY, 11590, 2234, USA (Type of address: Service of Process) |
1989-08-30 | 1993-03-23 | Address | 265 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040415000263 | 2004-04-15 | CERTIFICATE OF DISSOLUTION | 2004-04-15 |
040127000525 | 2004-01-27 | CERTIFICATE OF MERGER | 2004-01-27 |
030811002717 | 2003-08-11 | BIENNIAL STATEMENT | 2003-08-01 |
010810002486 | 2001-08-10 | BIENNIAL STATEMENT | 2001-08-01 |
990920002249 | 1999-09-20 | BIENNIAL STATEMENT | 1999-08-01 |
970815002057 | 1997-08-15 | BIENNIAL STATEMENT | 1997-08-01 |
930901002173 | 1993-09-01 | BIENNIAL STATEMENT | 1993-08-01 |
930323002948 | 1993-03-23 | BIENNIAL STATEMENT | 1992-08-01 |
C050318-3 | 1989-08-30 | CERTIFICATE OF INCORPORATION | 1989-08-30 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State