Search icon

INGO, INC.

Company Details

Name: INGO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1991 (34 years ago)
Date of dissolution: 10 May 2006
Entity Number: 1517280
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 90 PARK AVE, STE 1600, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 PARK AVE, STE 1600, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
OLEG TISHKIN Chief Executive Officer 90 PARK AVE, STE 1600, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1994-04-06 2001-03-21 Address C/O GUEORGUI OURIOUJNIROV, 90 PARK AVENUE, STE. 1600, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1994-04-06 2001-03-21 Address 90 PARK AVENUE, SUITE 1600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-04-06 2001-03-21 Address 90 PARK AVENUE, SUITE 1600, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-05-13 1994-04-06 Address 1166 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, 10036, 2774, USA (Type of address: Chief Executive Officer)
1993-05-13 1994-04-06 Address 1166 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, 10036, 2774, USA (Type of address: Principal Executive Office)
1991-03-13 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-03-13 1994-04-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060510000204 2006-05-10 CERTIFICATE OF DISSOLUTION 2006-05-10
030303002326 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010321002778 2001-03-21 BIENNIAL STATEMENT 2001-03-01
990916001058 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
990315002322 1999-03-15 BIENNIAL STATEMENT 1999-03-01
970327002001 1997-03-27 BIENNIAL STATEMENT 1997-03-01
940406002257 1994-04-06 BIENNIAL STATEMENT 1994-03-01
930513002813 1993-05-13 BIENNIAL STATEMENT 1993-03-01
910313000095 1991-03-13 CERTIFICATE OF INCORPORATION 1991-03-13

Date of last update: 22 Jan 2025

Sources: New York Secretary of State