Search icon

I&A MERCHANDISE, INC.

Company Details

Name: I&A MERCHANDISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1990 (35 years ago)
Entity Number: 1448515
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 1000 ALABAMA AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISRAEL LIPPEL Chief Executive Officer 1000 ALABAMA AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 ALABAMA AVE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2000-05-09 2014-08-07 Address 621 MCDONALD AVE., BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1998-07-01 2014-08-07 Address 621 MCDONALD AVE., BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1998-07-01 2014-08-07 Address 621 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1998-07-01 2000-05-09 Address 621 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1993-07-12 1998-07-01 Address 1227 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1993-07-12 1998-07-01 Address 1227 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1993-01-11 1993-07-12 Address 918 E. 29 ST., BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1993-01-11 1993-07-12 Address 918 E. 29 ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1990-05-22 1998-07-01 Address 918 EAST 29TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140807002057 2014-08-07 BIENNIAL STATEMENT 2014-05-01
040514002476 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020424002500 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000509002274 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980701002763 1998-07-01 BIENNIAL STATEMENT 1998-05-01
930712002455 1993-07-12 BIENNIAL STATEMENT 1993-05-01
930111002124 1993-01-11 BIENNIAL STATEMENT 1992-05-01
C153599-3 1990-06-18 CERTIFICATE OF AMENDMENT 1990-06-18
C143920-3 1990-05-22 CERTIFICATE OF INCORPORATION 1990-05-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State