Search icon

INTERNATIONAL MINERALS & CHEMICAL CORPORATION

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
FREDRIC W CORRIGAN Chief Executive Officer 3033 CAMPUS DR, STE E490, PLYMOUTH, MN, United States, 53441

Links between entities

Type:
Headquarter of
Company Number:
310026
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-853-621
State:
Alabama
Type:
Headquarter of
Company Number:
a9d1cbe5-b6d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0159295
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0743469
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P29363
State:
FLORIDA
Type:
Headquarter of
Company Number:
000023314
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0087214
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
88912
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_55962537
State:
ILLINOIS

History

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)

Filings

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