Name: | INTERNATIONAL MINERALS & CHEMICAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1990 (35 years ago) |
Date of dissolution: | 30 Oct 2006 |
Entity Number: | 1445531 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3033 CAMPUS DR, STE E490, PLYMOUTH, MN, United States, 55441 |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
FREDRIC W CORRIGAN | Chief Executive Officer | 3033 CAMPUS DR, STE E490, PLYMOUTH, MN, United States, 53441 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-28 | 2006-05-26 | Address | ATTN: TAX DEPT., 100 S. SAUNDERS RD, STE. 300, LAKE FOREST, IL, 60045, 2561, USA (Type of address: Principal Executive Office) |
2002-05-28 | 2006-05-26 | Address | 100 SOUTH SAUNDERS RD, STE. 300, LAKE FOREST, IL, 60045, 2561, USA (Type of address: Chief Executive Officer) |
2000-06-19 | 2002-05-28 | Address | 2100 SANDERS ROAD, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer) |
1999-09-16 | 2006-05-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-06-04 | 2000-06-19 | Address | 2100 SANDERS ROAD, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061030000126 | 2006-10-30 | CERTIFICATE OF DISSOLUTION | 2006-10-30 |
060526002099 | 2006-05-26 | BIENNIAL STATEMENT | 2006-05-01 |
040624002214 | 2004-06-24 | BIENNIAL STATEMENT | 2004-05-01 |
020528002682 | 2002-05-28 | BIENNIAL STATEMENT | 2002-05-01 |
000619002519 | 2000-06-19 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State