IMO INDUSTRIES INC.

Name: | IMO INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1962 (63 years ago) |
Date of dissolution: | 17 May 2024 |
Entity Number: | 147496 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 909 Rose Avenue, 8th Floor, North Bethesda, MD, United States, 20852 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
IMO INDUSTRIES INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
KEVIN JOSEPH JOHNSON | Chief Executive Officer | 909 ROSE AVENUE, 8TH FLOOR, NORTH BETHESDA, MD, United States, 20852 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-05-17 | Address | 420 NATIONAL BUSINESS PARKWAY, 5TH FLOOR, ANNAPOLIS JUNCTION, MD, 20701, USA (Type of address: Chief Executive Officer) |
2024-05-17 | 2024-05-17 | Address | 909 ROSE AVENUE, 8TH FLOOR, NORTH BETHESDA, MD, 20852, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-05-07 | Address | 909 ROSE AVENUE, 8TH FLOOR, NORTH BETHESDA, MD, 20852, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-05-17 | Address | 420 NATIONAL BUSINESS PARKWAY, 5TH FLOOR, ANNAPOLIS JUNCTION, MD, 20701, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-05-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517000824 | 2024-05-17 | CERTIFICATE OF TERMINATION | 2024-05-17 |
240507004613 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
220525000999 | 2022-05-25 | BIENNIAL STATEMENT | 2022-05-01 |
200514060601 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
SR-1978 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State