Name: | IOTA INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1961 (64 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 141637 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 888 7TH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RONALD SPRINGER | Agent | 888 7TH AVENUE, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
% RONALD SPRINGER | DOS Process Agent | 888 7TH AVENUE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1970-12-23 | 1976-06-03 | Address | 159 WEST 53RD STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1965-12-15 | 1974-01-22 | Name | COMMONWEALTH UNITED CORPORATION |
1961-10-11 | 1965-12-15 | Name | REAL PROPERTIES CORPORATION OF AMERICA |
1961-10-11 | 1970-12-23 | Address | 1451 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1807724 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
B661066-2 | 1988-07-11 | ASSUMED NAME CORP INITIAL FILING | 1988-07-11 |
A319203-4 | 1976-06-03 | CERTIFICATE OF AMENDMENT | 1976-06-03 |
A130263-4 | 1974-01-22 | CERTIFICATE OF AMENDMENT | 1974-01-22 |
876856-3 | 1970-12-23 | CERTIFICATE OF AMENDMENT | 1970-12-23 |
531767-3 | 1965-12-15 | CERTIFICATE OF AMENDMENT | 1965-12-15 |
290917 | 1961-10-11 | APPLICATION OF AUTHORITY | 1961-10-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State