Search icon

IMPORTER 440, INC.

Company Details

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

Chief Executive Officer

Name Role Address
FAKHRY ELASHMAWY Chief Executive Officer 440 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

History

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)

Filings

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