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
Name | Role | Address |
---|---|---|
ISRAEL LIPPEL | Chief Executive Officer | 1000 ALABAMA AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 ALABAMA AVE, BROOKLYN, NY, United States, 11207 |
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) |
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