Name: | IMPORTER 440, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1990 (35 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1466062 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 440 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FAKHRY ELASHMAWY | Chief Executive Officer | 440 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 440 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-06 | 1994-03-11 | Address | 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 8012, USA (Type of address: Chief Executive Officer) |
1990-08-03 | 1993-08-06 | Address | 567 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1706634 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
000725002326 | 2000-07-25 | BIENNIAL STATEMENT | 2000-08-01 |
980914002059 | 1998-09-14 | BIENNIAL STATEMENT | 1998-08-01 |
960801002332 | 1996-08-01 | BIENNIAL STATEMENT | 1996-08-01 |
940311002108 | 1994-03-11 | BIENNIAL STATEMENT | 1993-08-01 |
930806002014 | 1993-08-06 | BIENNIAL STATEMENT | 1992-08-01 |
900803000444 | 1990-08-03 | CERTIFICATE OF INCORPORATION | 1990-08-03 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State