IOS CAPITAL, INC.

Name: | IOS CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1989 (36 years ago) |
Date of dissolution: | 29 Mar 2002 |
Entity Number: | 1388321 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1738 BASS RD, MACON, GA, United States, 31210 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RUSSELL SLACK | Chief Executive Officer | 1738 BASS RD, MACON, GA, United States, 31210 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-30 | 2000-12-20 | Address | 70 VALLEY STREAM PARKWAY, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer) |
1998-01-30 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-04-01 | 1998-02-02 | Name | IKON CAPITAL, INC. |
1996-04-01 | 1996-04-01 | Name | IKON CAPITAL, INC. |
1995-07-06 | 1998-01-30 | Address | 825 DUPORTAIL, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020329000294 | 2002-03-29 | CERTIFICATE OF TERMINATION | 2002-03-29 |
001220002418 | 2000-12-20 | BIENNIAL STATEMENT | 1999-09-01 |
991029000977 | 1999-10-29 | CERTIFICATE OF CHANGE | 1999-10-29 |
980202000073 | 1998-02-02 | CERTIFICATE OF AMENDMENT | 1998-02-02 |
980130002496 | 1998-01-30 | BIENNIAL STATEMENT | 1997-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State