Search icon

INDUSTRIAL FLEXIBLE MATERIALS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 PARK AVE, SUITE 1200, NEW YORK, NY, United States, 10177

Agent

Name Role Address
CAMPBELL & FLEMING, P.C. Agent 420 LEXINGTON AVENUE, NEW YORK, NY, 10170

Chief Executive Officer

Name Role Address
DONALD K JURY Chief Executive Officer 101 WEST ALLEN AVE, FORT WORTH, TX, United States, 76110

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000869395
Phone:
8178313294

Latest Filings

Form type:
10QSB
File number:
000-27230
Filing date:
1996-11-12
File:
Form type:
10QSB/A
File number:
000-27230
Filing date:
1996-10-17
File:
Form type:
10QSB
File number:
000-27230
Filing date:
1996-08-13
File:
Form type:
10QSB
File number:
000-27230
Filing date:
1996-05-16
File:

History

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)

Filings

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