Name: | INTEGRATED FOOD AND HOTEL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1990 (35 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1437553 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 827 THIRD AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NIZAR ALOUF | Chief Executive Officer | 827 THIRD AVE., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NIZAR ALOUF | DOS Process Agent | 827 THIRD AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1990-04-06 | 1998-07-01 | Address | CAMILLE ABOUSLEIMAN, 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1746472 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
020514002395 | 2002-05-14 | BIENNIAL STATEMENT | 2002-04-01 |
000711002785 | 2000-07-11 | BIENNIAL STATEMENT | 2000-04-01 |
980701002759 | 1998-07-01 | BIENNIAL STATEMENT | 1998-04-01 |
C164400-3 | 1990-07-19 | CERTIFICATE OF AMENDMENT | 1990-07-19 |
C127452-4 | 1990-04-06 | CERTIFICATE OF INCORPORATION | 1990-04-06 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State