Name: | INDUSTRIAL FLEXIBLE MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1990 (35 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 1464918 |
ZIP code: | 10177 |
County: | New York |
Place of Formation: | New York |
Address: | 250 PARK AVE, SUITE 1200, NEW YORK, NY, United States, 10177 |
Principal Address: | 6205 AIRPORT FREEWAY, FORT WORTH, TX, United States, 76117 |
Shares Details
Shares issued 30000000
Share Par Value 0.001
Type PAR VALUE
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
869395 | 6205 AIRPORT FREEWAY, FORT WORTH, TX, 76117 | 6205 AIRPORT FREEWAY, FORT WORTH, TX, 76117 | 8178313294 | |||||||||||||||||||||||||||||||||
|
Form type | 10QSB |
File number | 000-27230 |
Filing date | 1996-11-12 |
Reporting date | 1996-09-30 |
Filings since 1996-10-17
Form type | 10QSB/A |
File number | 000-27230 |
Filing date | 1996-10-17 |
Reporting date | 1996-06-30 |
Filings since 1996-08-13
Form type | 10QSB |
File number | 000-27230 |
Filing date | 1996-08-13 |
Reporting date | 1996-06-30 |
Filings since 1996-05-16
Form type | 10QSB |
File number | 000-27230 |
Filing date | 1996-05-16 |
Reporting date | 1996-03-31 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 PARK AVE, SUITE 1200, NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
CAMPBELL & FLEMING, P.C. | Agent | 420 LEXINGTON AVENUE, NEW YORK, NY, 10170 |
Name | Role | Address |
---|---|---|
DONALD K JURY | Chief Executive Officer | 101 WEST ALLEN AVE, FORT WORTH, TX, United States, 76110 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-30 | 1996-07-23 | Address | 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1993-12-15 | 1996-07-23 | Address | 32 EAST BOATHOUSE LANE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1993-12-15 | 1996-07-23 | Address | 32 EAST BOATHOUSE LANE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1990-07-31 | 1995-06-30 | Shares | Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.001 |
1990-07-31 | 1995-06-30 | Address | 257 EAST 200 SOUTH, SUITE 850, SALT LAKE CITY, UT, 84111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1577654 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
960723002390 | 1996-07-23 | BIENNIAL STATEMENT | 1996-07-01 |
950630000474 | 1995-06-30 | CERTIFICATE OF AMENDMENT | 1995-06-30 |
931215002701 | 1993-12-15 | BIENNIAL STATEMENT | 1993-07-01 |
900731000340 | 1990-07-31 | CERTIFICATE OF INCORPORATION | 1990-07-31 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State