Search icon

IMC PRODUCTS CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100A TEC STREET, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
HOWARD SILAGY Chief Executive Officer 100A TEC STREET, HICKSVILLE, NY, United States, 11801

History

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)

Filings

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